Entity Name: | G.A.B., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G.A.B., 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: | 28 Oct 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2019 (5 years ago) |
Document Number: | L05000105518 |
FEI/EIN Number |
203708209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21151 NE HWY 27, WILLISTON, FL, 32696, UN |
Mail Address: | P.O. Box 968, North Cape May, Ne, 08204, UN |
ZIP code: | 32696 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURGIN PAUL | Managing Member | PO BOX 968, NORTH CAPE MAY, NJ, 08204 |
Roach Timothy | Auth | 21151 NE Hwy 27, Williston, FL, 32696 |
McGraw Jon Esq | Agent | 35 SE 1st Avenue, Ocala, FL, 34471 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000022614 | OUT OF TOWNERS RV PARK | ACTIVE | 2024-02-09 | 2029-12-31 | - | 21151 NE US HWY 27, WILLISTON, FL, 32696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-10-29 | 21151 NE HWY 27, WILLISTON, FL 32696 UN | - |
REGISTERED AGENT NAME CHANGED | 2022-10-29 | McGraw, Jon, Esq | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-29 | 35 SE 1st Avenue, Suite 102, Ocala, FL 34471 | - |
REINSTATEMENT | 2019-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-28 | 21151 NE HWY 27, WILLISTON, FL 32696 UN | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-09 |
AMENDED ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2024-01-13 |
AMENDED ANNUAL REPORT | 2023-10-17 |
ANNUAL REPORT | 2023-04-26 |
AMENDED ANNUAL REPORT | 2022-11-02 |
AMENDED ANNUAL REPORT | 2022-10-29 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-06-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State