Entity Name: | GAMMA PROPERTY GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAMMA PROPERTY GROUP 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: | 08 Apr 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 23 Jun 2014 (11 years ago) |
Document Number: | L14000057230 |
FEI/EIN Number |
46-5363517
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3405 W Corona St, TAMPA, FL, 33629, US |
Mail Address: | 3405 W Corona St, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAIK TARA L | Manager | 3405 W Corona St, TAMPA, FL, 33629 |
BAIK JOSEPH Y | Manager | 3405 W Corona St, TAMPA, FL, 33629 |
BAIK JOSEPH Y | Agent | 3405 W Corona St, TAMPA, FL, 33629 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000057455 | PALMA CEIA COMMONS | EXPIRED | 2014-06-11 | 2019-12-31 | - | 3225 S. MACDILL AVE, SUITE # 129-244, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 3405 W Corona St, TAMPA, FL 33629 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-16 | 3405 W Corona St, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2023-06-16 | 3405 W Corona St, TAMPA, FL 33629 | - |
LC STMNT OF RA/RO CHG | 2014-06-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-07-08 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State