Search icon

GAB, LLC - Florida Company Profile

Company Details

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

GAB, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Aug 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000076834
FEI/EIN Number 203254736

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

Address: 1280 SW 36TH AVENUE, 200, POMPANO BEACH, FL, 33069, US
Mail Address: 1280 SW 36TH AVENUE, 200, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER MARK S Agent 1280 SW 36TH AVENUE, POMPANO BEACH, FL, 33069
VIROS, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 1280 SW 36TH AVENUE, 200, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 1280 SW 36TH AVENUE, 200, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2011-04-20 BAKER, MARK SCPA -
CHANGE OF MAILING ADDRESS 2011-04-20 1280 SW 36TH AVENUE, 200, POMPANO BEACH, FL 33069 -
CANCEL ADM DISS/REV 2010-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-12-23 - -

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-04-15
REINSTATEMENT 2008-11-17
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-09-14
Amendment 2005-12-23
Florida Limited Liability 2005-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State