Search icon

MH GABLE & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: MH GABLE & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MH GABLE & ASSOCIATES, 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.
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: 21 Jan 2010 (15 years ago)
Date of dissolution: 19 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: L10000007636
FEI/EIN Number 271738224

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

Address: 3790 7th Place, VERO BEACH, FL, 32968, US
Mail Address: 3790 7th Place, VERO BEACH, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABLE MICHAEL H Managing Member 3790 7th Place, VERO BEACH, FL, 32968
GABLE MICHAEL H Agent 3790 7th Place, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 3790 7th Place, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2018-01-19 3790 7th Place, VERO BEACH, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 3790 7th Place, VERO BEACH, FL 32968 -
REGISTERED AGENT NAME CHANGED 2011-11-28 GABLE, MICHAEL H -
REINSTATEMENT 2011-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-19
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-11

Date of last update: 02 May 2025

Sources: Florida Department of State