Search icon

WTC OF GAINESVILLE, L.C. - Florida Company Profile

Company Details

Entity Name: WTC OF GAINESVILLE, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WTC OF GAINESVILLE, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Aug 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L99000005289
FEI/EIN Number 593597567

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4741-C NW 8TH AVE, GAINESVILLE, FL, 32605
Mail Address: PO Box 357010, GAINESVILLE, FL, 32635, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TONNER JOSEPH Managing Member 4741-C NW 8TH AVE, GAINESVILLE, FL, 32605
CAMACHO JORGE Managing Member 4741-C NW 8TH AVE, GAINESVILLE, FL, 32605
CAMACHO JORGE R Agent 4741 NW 8TH AVE., STE. C, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-01-14 4741-C NW 8TH AVE, GAINESVILLE, FL 32605 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 4741-C NW 8TH AVE, GAINESVILLE, FL 32605 -
REGISTERED AGENT NAME CHANGED 2008-08-14 CAMACHO, JORGE RM.D. -
LC AMENDMENT 2008-08-14 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-08 4741 NW 8TH AVE., STE. C, GAINESVILLE, FL 32605 -
REINSTATEMENT 2002-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
LC Amendment 2008-08-14
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State