Search icon

GBG ASSOCIATED INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: GBG ASSOCIATED INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GBG ASSOCIATED INVESTMENTS, 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: 27 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000030221
FEI/EIN Number 46-2135920

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

Address: 752 Blanding Blvd. #109, Orange Park, FL, 32065, US
Mail Address: 752 Blanding Blvd. #109, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEE GLENN R Managing Member PO BOX 65417, Orange Park, FL, 32065
ANDERSON GREGORY L Managing Member 14 COMET CT, PALM COAST, FL, 32137
MEE GLENN R Agent 13400 SUTTON PARK DR SOUTH, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016201 SC TRIANGLE PROPERTIES LLC ACTIVE 2020-02-04 2025-12-31 - 752 BLANDING BLVD, #109, ORANGE PARK, FL, 2065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 752 Blanding Blvd. #109, Orange Park, FL 32065 -
CHANGE OF MAILING ADDRESS 2021-02-04 752 Blanding Blvd. #109, Orange Park, FL 32065 -
LC STMNT OF RA/RO CHG 2017-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 13400 SUTTON PARK DR SOUTH, SUITE 1204, JACKSONVILLE, FL 32224 -
LC DISSOCIATION MEM 2016-10-13 - -
LC DISSOCIATION MEM 2016-09-16 - -

Court Cases

Title Case Number Docket Date Status
GBG ASSOCIATED INVESTMENTS, LLC VS BANK OF AMERICA, N.A., CHRISTAL FELDMAN A/K/A CHRISTAL K. FELDMAN, ADAM V. FELDMAN AND LAKEVIEW POINT HOMEOWNERS ASSOCIATION, INC. 5D2019-0856 2019-03-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2016-CA-126

Parties

Name GBG ASSOCIATED INVESTMENTS, LLC
Role Appellant
Status Active
Representations RYAN T. HYDE
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Matthew A. Ciccio, Mary J. Walter
Name ADAM V. FELDMAN
Role Appellee
Status Active
Name CHRISTAL FELDMAN
Role Appellee
Status Active
Name LAKEVIEW POINT HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Lawrence J. Semento
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-10
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation
Docket Date 2019-04-16
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2019-04-15
Type Response
Subtype Response
Description RESPONSE ~ TO 4/10 OTSC
On Behalf Of GBG ASSOCIATED INVESTMENTS, LLC
Docket Date 2019-04-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA RYAN T. HYDE 0059039
On Behalf Of GBG ASSOCIATED INVESTMENTS, LLC
Docket Date 2019-04-26
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of GBG ASSOCIATED INVESTMENTS, LLC
Docket Date 2019-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2019-07-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-07-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-06-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP FOR DISMISSAL
On Behalf Of GBG ASSOCIATED INVESTMENTS, LLC
Docket Date 2019-06-03
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2019-04-29
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2019-03-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of GBG ASSOCIATED INVESTMENTS, LLC
Docket Date 2019-03-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/25/19
On Behalf Of GBG ASSOCIATED INVESTMENTS, LLC

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-13
CORLCRACHG 2017-04-03
ANNUAL REPORT 2017-03-16
CORLCDSMEM 2016-10-13
CORLCDSMEM 2016-09-16
ANNUAL REPORT 2016-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State