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