Entity Name: | GABLES62, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GABLES62, 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: |
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: | 27 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (6 years ago) |
Document Number: | L11000074028 |
FEI/EIN Number |
454734207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3400 S.W. 27TH AVENUE, APT.. 2003, COCONUT GROVE, FL, 33133, US |
Mail Address: | 3400 S.W. 27TH AVENUE, APT.. 2003, COCONUT GROVE, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY NANCY | Managing Member | 3400 S.W. 27TH AVE., APT. 2003, COCONUT GROVE, FL, 33133 |
Cesarano Michael C | Managing Member | 915 Alava Ave, Coral Gables, FL, 33146 |
DOHENY CARMEN T | Managing Member | 915 ALAVA AVENUE, CORAL GABLES, FL, 33146 |
Bailey Nancy | Agent | 3400 S.W. 27TH AVENUE, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-01 | 3400 S.W. 27TH AVENUE, APT.. 2003, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-01 | Bailey, Nancy | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-01 | 3400 S.W. 27TH AVENUE, APT.. 2003, COCONUT GROVE, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-20 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State