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