Search icon

GIBSONIA REAL ESTATE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: GIBSONIA REAL ESTATE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIBSONIA REAL ESTATE HOLDINGS 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: 16 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: L13000116085
FEI/EIN Number 46-3442214

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

Address: 1283 LAKE DEESON POINTE, LAKELAND, FL, 33805, US
Mail Address: 1283 LAKE DEESON POINTE, LAKELAND, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILL GURMON Manager 1283 Lake Deeson Pointe, LAKELAND, FL, 33805
Kaur Satwant Manager 1283 LAKE DEESON POINTE, LAKELAND, FL, 33805
Gill Harmon Manager 1283 LAKE DEESON POINTE, LAKELAND, FL, 33805
PARRISH & PARRISH CPAS PA Agent 6700 S FLORIDA AVE STE 19, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000063481 WHITE ROCK LUXURY APARTMENTS ACTIVE 2023-05-22 2028-12-31 - 1283 LAKE DEESON POINTE, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 1283 LAKE DEESON POINTE, LAKELAND, FL 33805 -
CHANGE OF MAILING ADDRESS 2022-03-02 1283 LAKE DEESON POINTE, LAKELAND, FL 33805 -
REINSTATEMENT 2015-04-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 PARRISH & PARRISH CPAS PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-17
LC Amendment 2022-03-02
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State