Search icon

GABLES62, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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