Search icon

GABRACH HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GABRACH HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GABRACH HOLDINGS, 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: 21 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2012 (13 years ago)
Document Number: L05000061382
FEI/EIN Number 20-4283994

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

Address: 205 Brightwater Drive, #106, Clearwater, FL, 33767, US
Mail Address: 205 Brightwater Drive, #106, Clearwater, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWERS JAMES I Managing Member 205 Brightwater Drive, Clearwater, FL, 33767
BOWERS CARIDAD Managing Member 205 Brightwater Drive, Clearwater, FL, 33767
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 205 Brightwater Drive, #106, Clearwater, FL 33767 -
CHANGE OF MAILING ADDRESS 2022-02-02 205 Brightwater Drive, #106, Clearwater, FL 33767 -
REGISTERED AGENT NAME CHANGED 2018-01-10 INCORP SERVICES, INC. -
PENDING REINSTATEMENT 2012-06-07 - -
REINSTATEMENT 2012-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State