Search icon

GEB FAMILY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GEB FAMILY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEB FAMILY 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: 19 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: L15000088523
FEI/EIN Number 47-4160705

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

Address: 841 NE 41 Ct, Deerfield Beach, FL, 33064, US
Mail Address: 841 NE 41 Ct, Deerfield Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUES SEVERINO Manager 841 NE 41 Ct, Deerfield Beach, FL, 33064
RODRIGUES SEVERINO Agent 841 NE 41 Ct, Deerfield Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108748 ORANGE AUTOMOTIVE OF BROWARD ACTIVE 2015-10-27 2025-12-31 - 2501 NW 17TH LANE SUITE C/D, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-10-03 2501 NW 17th Lane Suite C/D, Pompano Beach, FL 33064 -
REINSTATEMENT 2018-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-03 2501 NW 17th Lane Suite C/D, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2018-10-03 2501 NW 17th Lane Suite C/D, Pompano Beach, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-10-16 - -
REGISTERED AGENT NAME CHANGED 2016-04-19 RODRIGUES, SEVERINO -
LC AMENDMENT 2015-10-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000562425 TERMINATED 1000000905978 BROWARD 2021-10-27 2041-11-03 $ 28,147.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-10-03
LC Amendment 2017-10-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State