Entity Name: | BRENT M HUBER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRENT M HUBER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 24 May 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P00000053224 |
FEI/EIN Number |
593643317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6414 NW 42nd Rd, Gainesville, FL, 32606, US |
Mail Address: | 6414 NW 42nd Rd, Gainesville, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRENT M HUBER INC 401(K) PROFIT SHARING PLAN & TRUST | 2022 | 593643317 | 2023-08-03 | BRENT M HUBER INC | 5 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-08-03 |
Name of individual signing | BRENT M HUBER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 3525148030 |
Plan sponsor’s address | 6414 NW 42ND RD, GAINESVILLE, FL, 32606 |
Signature of
Role | Plan administrator |
Date | 2023-08-03 |
Name of individual signing | BRENT M HUBER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 3526222333 |
Plan sponsor’s address | 6414 NW 42ND RD, GAINESVILLE, FL, 32606 |
Signature of
Role | Plan administrator |
Date | 2023-08-03 |
Name of individual signing | BRENT M HUBER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 3526222333 |
Plan sponsor’s address | 6414 NW 42ND RD, GAINESVILLE, FL, 32606 |
Signature of
Role | Plan administrator |
Date | 2023-08-03 |
Name of individual signing | BRENT M HUBER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 3526222333 |
Plan sponsor’s address | 6414 NW 42ND RD, GAINESVILLE, FL, 32606 |
Signature of
Role | Plan administrator |
Date | 2020-07-02 |
Name of individual signing | BRENT HUBER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
HUBER LINDA | President | 527 SE 41ST STREET, OCALA, FL, 34480 |
HUBER LINDA | Secretary | 527 SE 41ST STREET, OCALA, FL, 34480 |
HUBER LINDA | Treasurer | 527 SE 41ST STREET, OCALA, FL, 34480 |
HUBER LINDA | Director | 527 SE 41ST STREET, OCALA, FL, 34480 |
HUBER LINDA | Agent | 527 SE 41ST STREET, OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT | 2023-12-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-12-04 | HUBER, LINDA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-04 | 527 SE 41ST STREET, OCALA, FL 34480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 6414 NW 42nd Rd, Gainesville, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 6414 NW 42nd Rd, Gainesville, FL 32606 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brent M. Huber, Inc., Appellant(s), v. Allstate Insurance Company, Kevin McDonald, McDonald and Company Insurance Agency, Inc., KLLJMAC, LLC, and Linda Huber, as Personal Representative of the Estate of Brent M. Huber, Appellee(s). | 5D2024-2589 | 2024-09-17 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALLSTATE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Eric Dewone Coleman, Selena A. Gibson, Kristen Marie Fiore, Michael Constantine Marsh, Donnie Marcel King |
Name | KEVIN MCDONALD, INC. |
Role | Appellee |
Status | Active |
Representations | Robert William Batsel, Cristina Alonso, Gordon Glover |
Name | MCDONALD AND COMPANY INSURANCE AGENCY, INC. |
Role | Appellee |
Status | Active |
Representations | Robert William Batsel |
Name | KLLJMAC, LLC |
Role | Appellee |
Status | Active |
Representations | Robert William Batsel |
Name | Linda Huber |
Role | Appellee |
Status | Active |
Name | Hon. Gary Lamar Sanders |
Role | Judge/Judicial Officer |
Status | Active |
Name | Marion Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | BRENT M HUBER, INC. |
Role | Appellant |
Status | Active |
Representations | Stephanie Marusak Marchman, Julie Marie Zolty, Gregory Alan Hearing, Sacha Dyson, Renée Elise Thompson, Kristie L. Hatcher-Bolin |
Docket Entries
Docket Date | 2024-11-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion to File Corrected Briefs and For Extension of Time for Reply Brief |
On Behalf Of | Brent M. Huber, Inc. |
Docket Date | 2024-11-19 |
Type | Order |
Subtype | Order on Notice of Confidential Information Within Court Filing |
Description | Order on Notice of Confidential Information Within Court Filing; NTC OF CONFIDENITAL INFORMATION ACKNOWLEDGED; VOL II & VOL III OF APX TO IB RESTRICTED... |
View | View File |
Docket Date | 2024-11-18 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief- VOLUME 1 |
On Behalf Of | Brent M. Huber, Inc. |
Docket Date | 2024-09-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED BELOW: 09/13/2024 |
Docket Date | 2024-11-18 |
Type | Notice |
Subtype | Notice of Confidential Information within Court Filing |
Description | Notice of Confidential Information within Court Filing- IB APPENDIX VOLUMES 2 & 3 |
On Behalf Of | Brent M. Huber, Inc. |
Docket Date | 2024-11-08 |
Type | Order |
Subtype | Order |
Description | Order; AE K. MCDONALD AND ALLSTATE INSURANCE COMPANY'S NTC CONFIDENTIAL INFORMATION ACKNOWLEDGED; AB RESTRICTED |
View | View File |
Docket Date | 2024-11-05 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | MOTION TO ACCEPT FILING APPX IN MUTIPLE PARTS IS GRANTED. AA SHALL FILE THE APPX IN MULTIPLE PARTS BY 11/18. ANSWER BRF W/IN 30 DAYS |
View | View File |
Docket Date | 2024-11-05 |
Type | Record |
Subtype | Appendix to Answer Brief |
Description | Appendix to Answer Brief- CONFIDENTIAL (FOR AE, ALLSTATE) |
On Behalf Of | Brent M. Huber, Inc. |
Docket Date | 2024-11-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief- CONFIDENTIAL (FOR AE, ALLSTATE) |
On Behalf Of | Brent M. Huber, Inc. |
Docket Date | 2024-11-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Kevin McDonald |
Docket Date | 2024-11-04 |
Type | Notice |
Subtype | Notice of Confidential Information within Court Filing |
Description | Notice of Confidential Information within Court Filing - ANSWER BRIEF (FOR AE, KEVIN MCDONALD) |
On Behalf Of | Kevin McDonald |
Docket Date | 2024-11-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief- CONFIDENTIAL (FOR AE, KEVIN MCDONALD) |
On Behalf Of | Kevin McDonald |
Docket Date | 2024-10-15 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order; RESPONSE AND CONCURRENT AMENDED NOA ACKNOWLEDGED; OTSC DISCHARGED |
View | View File |
Docket Date | 2024-10-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Allstate Insurance Company |
Docket Date | 2024-10-07 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion TO ACCEPT FILING OF APPENDIX IN MULTIPLE PARTS |
On Behalf Of | Brent M. Huber, Inc. |
Docket Date | 2024-10-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Brent M. Huber, Inc. |
View | View File |
Docket Date | 2024-10-04 |
Type | Response |
Subtype | Response |
Description | Response to 10/2 ORDER W/ COPY OF AMENDED NOA - FILED IN LT |
On Behalf Of | Brent M. Huber, Inc. |
Docket Date | 2024-10-02 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA |
View | View File |
Docket Date | 2024-09-19 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA |
View | View File |
Docket Date | 2024-09-18 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-09-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-09-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-20 |
Type | Order |
Subtype | Order on Notice of Confidential Information Within Court Filing |
Description | Order on Notice of Confidential Information Within Court Filing |
View | View File |
Docket Date | 2024-12-19 |
Type | Notice |
Subtype | Notice of Confidential Information within Court Filing |
Description | Notice of Confidential Information within Court Filing- AMENDED ANSWER BRIEF AND APPENDIX (FOR AE, ALLSTATE INSURANCE COMPANY) |
On Behalf Of | Allstate Insurance Company |
Docket Date | 2024-12-17 |
Type | Order |
Subtype | Order on Notice of Confidential Information Within Court Filing |
Description | Order on Notice of Confidential Information Within Court Filing; NTC ACKNOWLEDGED; AMENDED AB RESTRICTED |
View | View File |
Docket Date | 2024-12-16 |
Type | Notice |
Subtype | Notice of Confidential Information within Court Filing |
Description | Notice of Confidential Information within Court Filing- AMENDED ANSWER BRIEF |
On Behalf Of | Kevin McDonald |
Docket Date | 2024-12-05 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief |
On Behalf Of | Brent M. Huber, Inc. |
Docket Date | 2024-11-25 |
Type | Order |
Subtype | Order |
Description | Order on Motion to File Corrected Briefs; CORRECTED IB BY 12/5; CORRECTED AB BY 12/19; RB BY 1/21/25 |
View | View File |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County 2020-CA-0406 |
Parties
Name | ALLSTATE INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | Kristen M. Fiore, Sowmya Bharathi, Michael C. Marsh, Donnie M. King |
Name | MCDONALD AND COMPANY INSURANCE AGENCY, INC. |
Role | Respondent |
Status | Active |
Name | KLLJMAC, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Gary Sanders |
Role | Judge/Judicial Officer |
Status | Active |
Name | KEVIN MCDONALD, INC. |
Role | Respondent |
Status | Active |
Name | BRENT M HUBER, INC. |
Role | Respondent |
Status | Active |
Representations | Gordon J. Glover, Sacha Dyson, Stephanie M. Marchman, Gregory A. Hearing, Julie M. Zolty, Benjamin W. Bard, Robert W. Batsel, Kristie Hatcher-Bolin |
Docket Entries
Docket Date | 2024-05-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-05-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-04-12 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Authored Opinion |
Docket Date | 2024-04-12 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ MOT FOR LEAVE TO FILE SUPPL APX DENIED |
Docket Date | 2024-03-25 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO MOTION FOR LEAVE TO FILE SUPP APX |
On Behalf Of | Allstate Insurance Company |
Docket Date | 2024-03-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TOFILE SUPPLEMENTAL APPENDIX |
On Behalf Of | Brent M. Huber, Inc. |
Docket Date | 2024-01-22 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Allstate Insurance Company |
Docket Date | 2023-07-18 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ PT W/I 10 DAYS; ACCEPTABLE RESPONSE IS FILING OF REQUIRED APX |
Docket Date | 2023-07-18 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Allstate Insurance Company |
Docket Date | 2023-07-12 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ PT BY 7/17 FILE APPENDIX W/WATERMARKS WHICH WILL BE ACCEPTED |
Docket Date | 2023-07-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-07-03 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO ACCEPT APPENDIX AS FILED (WITH UNOFFICIAL WATERMARKS) |
On Behalf Of | Allstate Insurance Company |
Docket Date | 2023-07-02 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 7/2/2023 |
On Behalf Of | Allstate Insurance Company |
Docket Date | 2023-07-02 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING |
On Behalf Of | Allstate Insurance Company |
Docket Date | 2023-07-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Allstate Insurance Company |
Docket Date | 2023-07-19 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ 7/18 ORDER IS DISCHARGED; RESPONSE 20 DAYS TO PETITION AND REPLY 10 DAYS |
Docket Date | 2023-12-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response ~ W/I 30 DAYS |
Docket Date | 2023-12-20 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | Allstate Insurance Company |
Docket Date | 2023-12-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO AMENDED PETITION PER 10/11 ORDER |
On Behalf Of | Brent M. Huber, Inc. |
Docket Date | 2023-10-18 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PETITION PER 10/11/2023 ORDER - FILED HERE 10/18/2023 |
On Behalf Of | Allstate Insurance Company |
Docket Date | 2023-10-11 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | ORD-Grant Stay ~ UNTIL 11/13; AMENDED PET W/I 7 DAYS; EOT GRANTED AND RSP DUE 30 DAYS AFTER STAY IS LIFTED |
Docket Date | 2023-09-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TORESPOND TO PETITIONER ALLSTATE INSURANCE COMPANY'SAMENDED PETITION FOR CERTIORAR |
On Behalf Of | Brent M. Huber, Inc. |
Docket Date | 2023-09-14 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO SUPPLEMENT CERTIORARI PETITION |
On Behalf Of | Allstate Insurance Company |
Docket Date | 2023-08-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO REPLY |
On Behalf Of | Allstate Insurance Company |
Docket Date | 2023-08-18 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Allstate Insurance Company |
Docket Date | 2023-08-09 |
Type | Order |
Subtype | Order on Motion to Determine Confidentiality |
Description | ORD-Grant Confidentiality ~ NTC OF CONFIDENTIALITY ACKNOWLEDGED; RESPONSE/APX RESTRICTED... |
Docket Date | 2023-08-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/19 ORDER |
On Behalf Of | Brent M. Huber, Inc. |
Docket Date | 2023-08-08 |
Type | Notice |
Subtype | Notice of Confidential Information within Court Filing |
Description | Notice of Confidential Information with Court Filing |
On Behalf Of | Brent M. Huber, Inc. |
Docket Date | 2023-08-08 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Brent M. Huber, Inc. |
Name | Date |
---|---|
Amendment | 2023-12-04 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7121757103 | 2020-04-14 | 0491 | PPP | 6414 NW 42nd Rd, Gainesville, FL, 32606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State