Search icon

ABERA, GIBBS, PARKER & THORNHILL L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ABERA, GIBBS, PARKER & THORNHILL L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABERA, GIBBS, PARKER & THORNHILL L.L.C. 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: 14 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Dec 2018 (6 years ago)
Document Number: L14000159977
FEI/EIN Number 47-2211582

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

Address: 2319 BETHUNE AVE, JACKSONVILLE, FL, 32207, US
Mail Address: 2319 BETHUNE AVE, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gibbs Amie M Authorized Representative 8985 Normandy Blvd #19, JACKSONVILLE, FL, 32221
SANTIAGO LUIS M Authorized Representative 12518 GENTLE KNOLL CT., JACKSONVILLE, FL, 32258
WALL ANNE M Auth 2003 E 1st Ave, Indianola, IA, 50125
ABERA MAARE Treasurer 3610 BEACH BLVD, JACKSONVILLE, FL, 32207
CHESTNUT ERICKA R Managing Member 2319 BETHUNE AVE, JACKSONVILLE, FL, 32207
MABK CO. Auth 1251 Beaumont Ave, Beamount, CA, 92223
IT'S TIME FOR A CHANGE! LLC Agent 2319 BETHUNE AVE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-01 IT'S TIME FOR A CHANGE! LLC -
LC AMENDMENT AND NAME CHANGE 2018-12-19 ABERA, GIBBS, PARKER & THORNHILL L.L.C. -
REINSTATEMENT 2018-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
LC Amendment and Name Change 2018-12-19
REINSTATEMENT 2018-12-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State