Search icon

GIBBS LAW OFFICE, PLLC - Florida Company Profile

Company Details

Entity Name: GIBBS LAW OFFICE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIBBS LAW OFFICE, PLLC 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: 19 Nov 2008 (16 years ago)
Date of dissolution: 11 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2024 (4 months ago)
Document Number: L08000107414
FEI/EIN Number 263829578

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

Address: 5237 Summerlin Commons Blvd, Fort Myers, FL, 33907, US
Mail Address: 5237 Summerlin Commons Blvd, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBS STEVEN J Managing Member 5237 Summerlin Commons Blvd, Fort Myers, FL, 33907
Gibbs Steven J Agent 5237 Summerlin Commons Blvd, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 5237 Summerlin Commons Blvd, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2022-04-28 5237 Summerlin Commons Blvd, Fort Myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 5237 Summerlin Commons Blvd, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2021-10-01 Gibbs, Steven J -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-11
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State