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. |
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 |
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 |
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 | - | - |
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