Entity Name: | CL GAINESVILLE BORROWER, 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: | 29 Nov 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | M17000010040 |
FEI/EIN Number |
82-3552777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 80 E. Rich Street, Suite 120, Columbus, OH, 43215, US |
Mail Address: | 80 E. Rich Street, Suite 120, Columbus, OH, 43215, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Texler Ben | Part | 80 E. Rich Street, Columbus, OH, 43215 |
Dolan Ryan G | Gene | 80 E. Rich Street, Columbus, OH, 43215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-05-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-02 | 80 E. Rich Street, Suite 120, Columbus, OH 43215 | - |
CHANGE OF MAILING ADDRESS | 2023-05-02 | 80 E. Rich Street, Suite 120, Columbus, OH 43215 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-02 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-05-02 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-16 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-06-13 |
Foreign Limited | 2017-11-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State