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. |
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 |
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 |
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 | - | - |
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