Search icon

GEBS PROPERTIES, LLC.

Company Details

Entity Name: GEBS PROPERTIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L03000046179
FEI/EIN Number 200410537
Address: 1690 S. W. 2ND AVE., BOCA RATON, FL, 33432
Mail Address: 1690 S. W. 2ND AVE., BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GANNON ROBERT Agent 1690 S.W. SECOND AVENUE, BOCA RATON, FL, 33432

Managing Member

Name Role Address
GANNON ROBERT Managing Member 1690 SW 2ND AVE., BOCA RATON, FL, 33432
GANNON MARY ELLEN Managing Member 1690 SW 2ND AVE., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-29 GANNON, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 1690 S.W. SECOND AVENUE, BOCA RATON, FL 33432 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000024359 LAPSED 562009CA008556 ST. LUCIE COUNTY COURT 2011-12-09 2017-01-12 $181,147.57 RL BB ACQUISITION, LLC., 700 N.W. 107TH AVE., STE 200, MIAMI, FLA 33172

Court Cases

Title Case Number Docket Date Status
MARY ELLEN GANNON VS RL BB ACQUISITION, LLC, etc., et al. 4D2012-2451 2012-07-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562009CA008556

Parties

Name Mary Ellen Gannon
Role Appellant
Status Active
Representations Mark S. Mucci, Brian Abelow
Name BRANCH BANKING AND TRUST CO.
Role Appellee
Status Active
Name TESORO PRESERVE PROPERTY OWNER
Role Appellee
Status Active
Name GEBS PROPERTIES, LLC.
Role Appellee
Status Active
Name RL BB ACQUISITION, LLC
Role Appellee
Status Active
Representations PETER WALLIS, Tony Andre
Name ROBERT M. GANNON
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name MARY DOE
Role Appellee
Status Active
Name HON. DAN L. VAUGHN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-06-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2013-05-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2012-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 90 DAYS TO 3/14/13
Docket Date 2012-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 12/14/12.
Docket Date 2012-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Mary Ellen Gannon
Docket Date 2012-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of Mary Ellen Gannon
Docket Date 2012-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 11/14/12.
Docket Date 2012-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of Mary Ellen Gannon
Docket Date 2012-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 10/25/12.
Docket Date 2012-09-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of RL BB ACQUISITION, LLC
Docket Date 2012-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of Mary Ellen Gannon
Docket Date 2012-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 60 DAYS TO 9/10/12
Docket Date 2012-07-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Brian M. Abelow
Docket Date 2012-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of Mary Ellen Gannon
Docket Date 2012-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mary Ellen Gannon

Documents

Name Date
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-04-29
Florida Limited Liability 2003-11-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State