Search icon

GIBRALTAR PRIVATE SUCCESSION PLANNING, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GIBRALTAR PRIVATE SUCCESSION PLANNING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIBRALTAR PRIVATE SUCCESSION PLANNING, L.L.C. 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: 29 Jul 2009 (16 years ago)
Date of dissolution: 05 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2019 (6 years ago)
Document Number: L09000073177
FEI/EIN Number 800454804

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

Address: 200 West Congress Street, Lafayette, LA, 70501, US
Mail Address: 200 West Congress Street, Lafayetee, LA, 70501, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBERIABANK Managing Member -
Sontag Michael C Agent 220 ALHAMBRA CIRCLE, 8TH FLR, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-14 200 West Congress Street, Lafayette, LA 70501 -
CHANGE OF MAILING ADDRESS 2018-05-14 200 West Congress Street, Lafayette, LA 70501 -
REGISTERED AGENT NAME CHANGED 2013-03-23 Sontag, Michael C -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 220 ALHAMBRA CIRCLE, 8TH FLR, CORAL GABLES, FL 33134 -
CONVERSION 2009-07-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000023614. CONVERSION NUMBER 500000098535

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000008032 TERMINATED 10-36514 CA 01 (23) 11TH JUD CIR MIAMI-DADE 2011-01-05 2016-01-06 $181,923.65 NAFH NATIONAL BANK, 20295 NE. 29 PLACE, AVENTURA, FL 33180

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-05
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State