Search icon

G.A.B., LLC

Company Details

Entity Name: G.A.B., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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

Agent

Name Role Address
McGraw Jon Esq Agent 35 SE 1st Avenue, Ocala, FL, 34471

Managing Member

Name Role Address
BURGIN PAUL Managing Member PO BOX 968, NORTH CAPE MAY, NJ, 08204

Auth

Name Role Address
Roach Timothy Auth 21151 NE Hwy 27, Williston, FL, 32696

Fictitious Names

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 No data 21151 NE US HWY 27, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-10-29 21151 NE HWY 27, WILLISTON, FL 32696 UN No data
REGISTERED AGENT NAME CHANGED 2022-10-29 McGraw, Jon, Esq No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-29 35 SE 1st Avenue, Suite 102, Ocala, FL 34471 No data
REINSTATEMENT 2019-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 21151 NE HWY 27, WILLISTON, FL 32696 UN No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State