Search icon

GEMBALA PROPERTIES, LLC - Florida Company Profile

Company Details

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

GEMBALA PROPERTIES, 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: 16 Nov 2006 (18 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: L06000111313
FEI/EIN Number 205898537

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

Address: 281 NE 32ND STREET, FORT LAUDERDALE, FL, 33334, US
Mail Address: 281 NE 32ND STREET, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEMBALA DAVID Managing Member 281 NE 32ND STREET, FORT LAUDERDALE, FL, 33334
GEMBALA DAVID Agent 281 NE 32ND STREET, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-21 281 NE 32ND STREET, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2014-10-21 281 NE 32ND STREET, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-21 281 NE 32ND STREET, FORT LAUDERDALE, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-09-20
AMENDED ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-10-21
ANNUAL REPORT 2013-02-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State