Search icon

GABLES MARQUIS, L.L.C. - Florida Company Profile

Company Details

Entity Name: GABLES MARQUIS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GABLES MARQUIS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 29 Aug 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L02000022432
FEI/EIN Number 542071438

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

Address: 3600 SOUTH CONGRESS AVE, SUITE D, BOYNTON BEACH, FL, 33426
Mail Address: 3600 SOUTH CONGRESS AVE, SUITE D, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STALEY JEFF Manager 3600 SOUTH CONGRESS AVE, BOYNTON BEACH, FL, 33426
STALEY JEFF Agent 3600 SOUTH CONGRESS AVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 3600 SOUTH CONGRESS AVE, SUITE D, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2009-04-29 3600 SOUTH CONGRESS AVE, SUITE D, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2009-04-29 STALEY, JEFF -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 3600 SOUTH CONGRESS AVE, SUITE D, BOYNTON BEACH, FL 33426 -
NAME CHANGE AMENDMENT 2003-03-17 GABLES MARQUIS, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-18
Name Change 2003-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State