Search icon

GIBRALTAR HOMES LEGENDS BAY, L.L.C. - Florida Company Profile

Company Details

Entity Name: GIBRALTAR HOMES LEGENDS BAY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIBRALTAR HOMES LEGENDS BAY, L.L.C. 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: 06 Oct 2005 (20 years ago)
Date of dissolution: 10 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: L05000098540
FEI/EIN Number 203613464

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

Address: 8470 ENTERPRISE CIRCLE, SUITE 300, LAKEWOOD RANCH, FL, 34202
Mail Address: 8470 ENTERPRISE CIRCLE, SUITE 300, LAKEWOOD RANCH, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBRALTAR CAPITAL CORP. Manager -
Blumberg Jerome M Agent 8470 ENTERPRISE CIRCLE SUITE 300, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-10 - -
REINSTATEMENT 2020-02-03 - -
REGISTERED AGENT NAME CHANGED 2020-02-03 Blumberg, Jerome M. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 8470 ENTERPRISE CIRCLE SUITE 300, LAKEWOOD RANCH, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 8470 ENTERPRISE CIRCLE, SUITE 300, LAKEWOOD RANCH, FL 34202 -
CHANGE OF MAILING ADDRESS 2009-04-16 8470 ENTERPRISE CIRCLE, SUITE 300, LAKEWOOD RANCH, FL 34202 -
LC NAME CHANGE 2006-05-22 GIBRALTAR HOMES LEGENDS BAY, L.L.C. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-02-03
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-06

Date of last update: 01 May 2025

Sources: Florida Department of State