Entity Name: | 1607 GABLES VENTURE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1607 GABLES VENTURE, LLC 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. |
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 Oct 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L03000041657 |
FEI/EIN Number |
202690346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6817 SW 81ST TERRACE, MIAMI, FL, 33143, US |
Mail Address: | 6817 SW 81 TERRACE, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TREISTER CHARLES | Managing Member | 1624 MICANOPY AVE., MIAMI, FL, 33133 |
SHEAR GARY | Managing Member | 6817 SW 81ST TERR, MIAMI, FL, 33143 |
SHEAR GARY O | Agent | 6817 SW 81 TERRACE, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 6817 SW 81ST TERRACE, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 6817 SW 81ST TERRACE, MIAMI, FL 33143 | - |
REINSTATEMENT | 2014-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-24 | 6817 SW 81 TERRACE, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-24 | SHEAR, GARY O | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-22 |
REINSTATEMENT | 2014-04-18 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-03-11 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-03-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State