Search icon

G&B PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: G&B PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G&B PARTNERS 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: 07 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2016 (9 years ago)
Document Number: L11000137763
FEI/EIN Number 611673802

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

Address: 1256 Cabana Road, Riviera Beach, FL, 33404, US
Mail Address: 13314 Saint Tropez Circle, Palm Beach Gardens, FL, 33410, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIAVONE GIORGIO W President 13314 Saint Tropez Circle, Palm Beach Gardens, FL, 33410
Schiavone Debra K Vice President 13314 Saint Tropez Circle, Palm Beach Gardens, FL, 33410
SCHIAVONE GIORGIO W Agent 13314 Saint Tropez Circle, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-20 1256 Cabana Road, Riviera Beach, FL 33404 -
REINSTATEMENT 2016-05-11 - -
REGISTERED AGENT NAME CHANGED 2016-05-11 SCHIAVONE, GIORGIO W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-03 1256 Cabana Road, Riviera Beach, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 13314 Saint Tropez Circle, Palm Beach Gardens, FL 33410 -
LC AMENDMENT 2012-02-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-09-17
REINSTATEMENT 2016-05-11
ANNUAL REPORT 2014-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State