Search icon

M&G TRANSACTIONS, LLC - Florida Company Profile

Company Details

Entity Name: M&G TRANSACTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M&G TRANSACTIONS, 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: 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: 15 Nov 2007 (17 years ago)
Document Number: L07000115565
FEI/EIN Number NOT APPLICABLE

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

Address: 1250 HIDDEN HARBOR WAY, SARASOTA, FL, 34242, US
Mail Address: 1250 HIDDEN HARBOR WAY, SARASOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABBERT JAMES F Managing Member 1250 HIDEN HARBOR WAY, SARASOTA, FL, 34242
MEYER LEONARD G Managing Member 1332 North Lakeshore drive, SARASOTA, FL, 34231
Gabbert Lori B Auth 1250 HIDDEN HARBOR WAY, SARASOTA, FL, 34242
gabbert james f Agent 1250 HIDDEN HARBOR WAY, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 7502 Claxstrauss Drive, SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 7502 Claxstrauss Drive, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2025-01-09 7502 Claxstrauss Drive, SARASOTA, FL 34240 -
REGISTERED AGENT NAME CHANGED 2015-04-22 gabbert, james f -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 1250 HIDDEN HARBOR WAY, SARASOTA, FL 34242 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1250 HIDDEN HARBOR WAY, SARASOTA, FL 34242 -
CHANGE OF MAILING ADDRESS 2009-04-30 1250 HIDDEN HARBOR WAY, SARASOTA, FL 34242 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State