Entity Name: | THE GUMBEAUX GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE GUMBEAUX GROUP, 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: |
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: | 28 Sep 2009 (15 years ago) |
Date of dissolution: | 27 Aug 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Aug 2018 (7 years ago) |
Document Number: | L09000093407 |
FEI/EIN Number |
271005854
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13840 River Road, PENSACOLA, FL, 32507, US |
Mail Address: | 13840 River Road, PENSACOLA, FL, 32507, US |
ZIP code: | 32507 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAIRE CHERYL | Managing Member | 13840 River Road, PENSACOLA, FL, 32507 |
CAIRE DENNIS | Agent | 13840 River Road, PENSACOLA, FL, 32507 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000161058 | LIQUID TAX | EXPIRED | 2009-10-01 | 2014-12-31 | - | 2016 CAMERON DRIVE, PENSACOLA, FL, 32505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-08-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 13840 River Road, Suite 201, PENSACOLA, FL 32507 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 13840 River Road, Suite 201, PENSACOLA, FL 32507 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 13840 River Road, Suite 201, PENSACOLA, FL 32507 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-08-27 |
ANNUAL REPORT | 2018-05-10 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-03-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State