Search icon

GAB MEDIA AND EVENTS LLC - Florida Company Profile

Company Details

Entity Name: GAB MEDIA AND EVENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAB MEDIA AND EVENTS 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: 22 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Aug 2017 (8 years ago)
Document Number: L13000074617
FEI/EIN Number 46-2730479

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

Address: 109 Ambersweet Way, Davenport, FL, 33897, US
Mail Address: 109 Ambersweet Way, Davenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNELL TRISHA E Managing Member 109 Ambersweet Way, Davenport, FL, 33897
CONNELL TRISHA E Agent 109 Ambersweet Way, Davenport, FL, 33897

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000119877 DIAMOND ICE VENDING ACTIVE 2023-09-27 2028-12-31 - 109 AMBERSWEET WAY, STE 761, DAVENPORT, FL, 33897
G15000117595 JEUNE GENERATION FASHION EXPIRED 2015-11-18 2020-12-31 - 562 OXFORD DRIVE, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 109 Ambersweet Way, 761, Davenport, FL 33897 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 109 Ambersweet Way, 761, Davenport, FL 33897 -
CHANGE OF MAILING ADDRESS 2023-04-29 109 Ambersweet Way, 761, Davenport, FL 33897 -
REINSTATEMENT 2017-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-17 CONNELL, TRISHA E -
REINSTATEMENT 2015-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-08-23
REINSTATEMENT 2017-08-31
REINSTATEMENT 2015-11-17
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State