Search icon

GBRI MANAGER, LLC - Florida Company Profile

Company Details

Entity Name: GBRI MANAGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GBRI MANAGER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 2004 (21 years ago)
Document Number: L04000058303
FEI/EIN Number 202129609

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

Address: 585 GRAND BLVD., SUITE 201, MIRAMAR BEACH, FL, 32550, US
Mail Address: 585 GRAND BLVD., SUITE 201, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1323829 185 GRAND BOULEVARD, SUITE 100, SANDESTIN, FL, 32550 185 GRAND BOULEVARD, SUITE 100, SANDESTIN, FL, 32550 850-837-1886

Filings since 2005-04-11

Form type REGDEX
File number 021-76007
Filing date 2005-04-11
File View File

Key Officers & Management

Name Role Address
HOWARD J. KEITH Manager 585 GRAND BLVD., SUITE 201, MIRAMAR BEACH, FL, 32550
HOWARD J. KEITH Agent 585 GRAND BLVD., MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 585 GRAND BLVD., SUITE 201, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2014-01-14 585 GRAND BLVD., SUITE 201, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 585 GRAND BLVD., SUITE 201, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2010-02-16 HOWARD, J. KEITH -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State