Entity Name: | GABBY'S CUSTOM FABRICATIONS & HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GABBY'S CUSTOM FABRICATIONS & HOMES, 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. |
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: | 26 May 2009 (16 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 12 May 2014 (11 years ago) |
Document Number: | L09000050965 |
FEI/EIN Number |
47-3695709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6139 WHITE RD, BROOKSVILLE, FL, 34602, US |
Mail Address: | 6139 WHITE RD, BROOKSVILLE, FL, 34602, US |
ZIP code: | 34602 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IVORY CHARLES E | President | 6139 WHITE RD, BROOKSVILLE, FL, 34602 |
ivory CATHERINE T | Manager | 6139 WHITE RD, BROOKSVILLE, FL, 34602 |
IVORY CHARLES E | Agent | 6139 WHITE RD, BROOKSVILLE, FL, 34602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2014-05-12 | GABBY'S CUSTOM FABRICATIONS & HOMES, LLC | - |
CHANGE OF MAILING ADDRESS | 2013-01-10 | 6139 WHITE RD, BROOKSVILLE, FL 34602 | - |
LC NAME CHANGE | 2009-06-15 | GABBY'S CUSTOM FABRICATIONS LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000058790 | TERMINATED | 1000000808809 | HERNANDO | 2018-12-27 | 2039-01-23 | $ 2,364.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State