Search icon

CROCKER GAINESVILLE 1031 TIC, LLC - Florida Company Profile

Company Details

Entity Name: CROCKER GAINESVILLE 1031 TIC, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Nov 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Dec 2021 (3 years ago)
Document Number: M18000010579
FEI/EIN Number 83-2498596

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

Address: 629 EUCLID AVENUE,, SUITE 1300, CLEVELAND, OH, 44114, US
Mail Address: 629 EUCLID AVENUE,, SUITE 1300, CLEVELAND, OH, 44114, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Stark EZRA F President 629 EUCLID AVENUE,, CLEVELAND, OH, 44114
MIDLIK BRIAN Vice President 629 EUCLID AVENUE,, CLEVELAND, OH, 44114
WHIMS MARTIN A Treasurer 629 EUCLID AVENUE,, CLEVELAND, OH, 44114
Coven Steven H Secretary 629 EUCLID AVENUE,, CLEVELAND, OH, 44114
CASE GAINESVILLE SPONSOR DELAWARE, LLC Manager 629 EUCLID AVENUE,, CLEVELAND, OH, 44114
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000107532 LIV+ GAINESVILLE ACTIVE 2020-08-20 2025-12-31 - 629 EUCLID AVENUE, SUITE 1300, CLEVELAND, OH, 44114

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-12-22 - -
REGISTERED AGENT NAME CHANGED 2021-12-22 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-12-22 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-08 629 EUCLID AVENUE,, SUITE 1300, CLEVELAND, OH 44114 -
CHANGE OF MAILING ADDRESS 2019-07-08 629 EUCLID AVENUE,, SUITE 1300, CLEVELAND, OH 44114 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-07
CORLCRACHG 2021-12-22
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-14
Foreign Limited 2018-11-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State