Search icon

DB GAINESVILLE, LLC - Florida Company Profile

Company Details

Entity Name: DB GAINESVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DB GAINESVILLE, 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: 10 Feb 2014 (11 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 May 2014 (11 years ago)
Document Number: L14000022927
FEI/EIN Number 46-4793386

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

Address: 25 SOMERSET DRIVE, PALM BEACH GARDENS, FL, 33418
Mail Address: 25 SOMERSET DRIVE, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMAN RABIDOU ELIZABETH J Manager 1912 MARYLAND AVE, CHARLOTTE, NC, 28209
BERMAN DAVID E Manager 25 Somereset Drive, Palm Beach Gardens, FL, 33418
BERMAN DAVID E Agent 25 SOMERSET DRIVE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2014-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-28 25 SOMERSET DRIVE, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2014-05-28 25 SOMERSET DRIVE, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-28 25 SOMERSET DRIVE, PALM BEACH GARDENS, FL 33418 -
LC AMENDMENT 2014-02-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State