Search icon

GBKB 14, LLC - Florida Company Profile

Company Details

Entity Name: GBKB 14, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GBKB 14, 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: 29 Aug 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Mar 2021 (4 years ago)
Document Number: L14000136397
FEI/EIN Number 30-0857768

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

Address: 2700 TIGERTAIL AVENUE, MIAMI, FL, 33133, US
Mail Address: 2700 TIGERTAIL AVENUE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Bezold Thomas Vice President 2700 Tigertail Avenue, MIAMI, FL, 33133
Levitt Juie Vice President 2700 Tigertail Avenue, Miami, FL, 33133
GG Promote Holdco, LLC Managing Member 2700 TIGERTAIL AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-03-16 - -
REGISTERED AGENT NAME CHANGED 2021-03-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 2700 TIGERTAIL AVENUE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2017-05-01 2700 TIGERTAIL AVENUE, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-29
CORLCRACHG 2021-03-16
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State