Search icon

GAMMA BAY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: GAMMA BAY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAMMA BAY INVESTMENTS, 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: 28 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L06000084480
FEI/EIN Number NOT APPLICABLE

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

Address: c/o Neat-C Properties LLC, 2525 Ponce De Leon Boulevard, CORAL GABLES, FL, 33134, US
Mail Address: P.O. BOX 143350, CORAL GABLES, FL, 33114, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ARTEMIS GROUP, INC. Manager
ELITE COMPANY MANAGEMENT LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 c/o The One Legal, 2525 Ponce De Leon Boulevard, SUITE 300, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 c/o Neat-C Properties LLC, 2525 Ponce De Leon Boulevard, SUITE 300, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-04-30 c/o Neat-C Properties LLC, 2525 Ponce De Leon Boulevard, SUITE 300, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2019-04-30 ELITE COMPANY MANAGEMENT LLC -
LC AMENDMENT 2012-11-27 - -
CANCEL ADM DISS/REV 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-22
LC Amendment 2012-11-27
ANNUAL REPORT 2012-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State