Search icon

COMMONWEALTH GAINESVILLE CH, LLC - Florida Company Profile

Company Details

Entity Name: COMMONWEALTH GAINESVILLE CH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 19 May 2005 (20 years ago)
Date of dissolution: 23 Dec 2014 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Dec 2014 (10 years ago)
Document Number: M05000002683
FEI/EIN Number 202854056

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

Address: C/O LOWE ENTERPRISES INVESTMENT MGMT., LLC, 11777 SAN VICENTE BLVD., SUITE 900, LOS ANGELES, CA, 90049
Mail Address: C/O LOWE ENTERPRISES INVESTMENT MGMT., LLC, 11777 SAN VICENTE BLVD., SUITE 900, LOS ANGELES, CA, 90049
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
COMMONWEALTH CAMPUS HOUSING INVESTORS, LLC Managing Member 11777 SAN VICENTE BLVD., SUITE 900, LOS ANGELES, CA, 90049
SEAMAN BLEECKER P Chief Executive Officer 11777 SAN VICENTE BLVD, STE 900, LOS ANGELES, CA, 90049
KRAFT ALON Vice President 11777 SAN VICENTE BLVD, STE 900, LOS ANGELES, CA, 90049
O'NEILL KERRI A Seni 11777 SAN VICENTE BLVD, STE 900, LOS ANGELES, CA, 90049
Iaccino Jeremy J Chief Financial Officer 11777 SAN VICENTE BLVD., SUITE 900, LOS ANGELES, CA, 90049
Munn Russell Seni 11777 SAN VICENTE BLVD., SUITE 900, LOS ANGELES, CA, 90049

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08318700018 THE DISTRICT ON 62ND EXPIRED 2008-11-13 2013-12-31 - 1000 SW 62ND BLVD, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-12-23 - -

Documents

Name Date
WITHDRAWAL 2014-12-23
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-06-19
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-09-19
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State