Search icon

GABBY III, LLC - Florida Company Profile

Company Details

Entity Name: GABBY III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GABBY III, 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: 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: 10 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2018 (7 years ago)
Document Number: L10000117795
FEI/EIN Number 900633680

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

Address: 1001 Pearce Drive, Building 2, Clearwater, FL, 33764, US
Mail Address: 1066 River Ridge Road, Boone, NC, 28607, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mccallum Kimberly C Manager 1066 River Ridge Road, Boone, NC, 28607
McCallum Kim C Agent 1001 Pearce Drive, Building 2, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-26 1001 Pearce Drive, Building 2, Apartment #204, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2023-03-26 1001 Pearce Drive, Building 2, Apartment #204, Clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2023-03-26 McCallum , Kim Craig -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 1001 Pearce Drive, Building 2, Apartment #202, CLEARWATER, FL 33764 -
REINSTATEMENT 2018-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-06
REINSTATEMENT 2018-01-12
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State