Search icon

GIBRALTAR PRIVATE SUCCESSION PLANNING, L.L.C.

Company Details

Entity Name: GIBRALTAR PRIVATE SUCCESSION PLANNING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
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 80-0454804
Address: 200 West Congress Street, Lafayette, LA 70501
Mail Address: 200 West Congress Street, Lafayetee, LA 70501
Place of Formation: FLORIDA

Agent

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

Managing Member

Name Role
IBERIABANK Managing Member

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-14 200 West Congress Street, Lafayette, LA 70501 No data
CHANGE OF MAILING ADDRESS 2018-05-14 200 West Congress Street, Lafayette, LA 70501 No data
REGISTERED AGENT NAME CHANGED 2013-03-23 Sontag, Michael C No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 220 ALHAMBRA CIRCLE, 8TH FLR, CORAL GABLES, FL 33134 No data
CONVERSION 2009-07-29 No data 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

Date of last update: 25 Jan 2025

Sources: Florida Department of State