Search icon

GAINESVILLE HARLEY-DAVIDSON & BUELL, INC.

Company Details

Entity Name: GAINESVILLE HARLEY-DAVIDSON & BUELL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Sep 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Nov 1997 (27 years ago)
Document Number: V63811
FEI/EIN Number 59-3140689
Address: 4125 NW 97TH BLVD, GAINESVILLE, FL 32606
Mail Address: 4125 NW 97TH BLVD, GAINESVILLE, FL 32606
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZVF1OXK21ODB02 V63811 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O LYTLE, KEVIN, 4125 NW 97TH BLVD, GAINESVILLE, US-FL, US, 32606
Headquarters 4125 NW 97th Boulevard, Gainesville, US-FL, US, 32606

Registration details

Registration Date 2020-03-17
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-03-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As V63811

Agent

Name Role Address
LYTLE, KEVIN Agent 4125 NW 97TH BLVD, GAINESVILLE, FL 32606

President

Name Role Address
LYTLE, KEVIN President 15474 NW 48th Place, Alachua, FL 32615

Vice President

Name Role Address
LYTLE, GAIL L Vice President 15474 NW 48th Place, Alachua, FL 32615

Secretary

Name Role Address
LYTLE, PAUL Secretary 18230 NW 237TH STREET, High Springs, FL 32643

Treasurer

Name Role Address
LYTLE, LAURA Treasurer 15473 NW 48th Place, Alachua, FL 32615

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-05 LYTLE, KEVIN No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 4125 NW 97TH BLVD, GAINESVILLE, FL 32606 No data
NAME CHANGE AMENDMENT 1997-11-07 GAINESVILLE HARLEY-DAVIDSON & BUELL, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-02 4125 NW 97TH BLVD, GAINESVILLE, FL 32606 No data
CHANGE OF MAILING ADDRESS 1996-04-02 4125 NW 97TH BLVD, GAINESVILLE, FL 32606 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State