Search icon

1607 GABLES VENTURE, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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