Search icon

GAMBER-SHAW ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: GAMBER-SHAW ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAMBER-SHAW ENTERPRISES 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: 08 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2015 (10 years ago)
Document Number: L05000034622
FEI/EIN Number 202671878

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

Address: 1732 N. Ronald Regan Blvd, Longwood, FL, 32750, US
Mail Address: 4110 17th Street, Apt. 609, Lubbock, TX, 79416, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW DAVID M Managing Member 4110 17th Street, lubbock, TX, 79416
Stone Michael S Manager 4110 17th Street, Lubbock, TX, 79416
Bevis Brett D Agent 1732 N. Ronald Regan Blvd, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-11 Bevis, Brett D -
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 1732 N. Ronald Regan Blvd, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 1732 N. Ronald Regan Blvd, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2023-01-28 1732 N. Ronald Regan Blvd, Longwood, FL 32750 -
REINSTATEMENT 2015-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-21
AMENDED ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2017-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State