Search icon

GB ALLIANCE, LLC - Florida Company Profile

Company Details

Entity Name: GB ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GB ALLIANCE, 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: 02 Nov 2010 (14 years ago)
Date of dissolution: 27 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: L10000119664
FEI/EIN Number 161278362

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

Address: C/O GLENN SHOFFLER, 13176 Silver Thorn Loop, North Fort Myers, FL, 33903, US
Mail Address: C/O GLENN SHOFFLER, 13176 Silver Thorn Loop, North Fort Myers, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOFFLER GLENN Manager C/O GLENN SHOFFLER, North Fort Myers, FL, 33903
HELD DONALD J Manager C/O GLENN SHOFFLER, North Fort Myers, FL, 33903
SHOFFLER GLENN Agent 13176 Silver Thorn Loop, North Fort Myers, FL, 33903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-27 - -
REINSTATEMENT 2017-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-24 C/O GLENN SHOFFLER, 13176 Silver Thorn Loop, North Fort Myers, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-24 13176 Silver Thorn Loop, North Fort Myers, FL 33903 -
CHANGE OF MAILING ADDRESS 2017-05-24 C/O GLENN SHOFFLER, 13176 Silver Thorn Loop, North Fort Myers, FL 33903 -
REGISTERED AGENT NAME CHANGED 2017-05-24 SHOFFLER, GLENN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-27
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-06-30
REINSTATEMENT 2017-05-24
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State