Search icon

GABY REAL ESTATE VENTURES LLC - Florida Company Profile

Company Details

Entity Name: GABY REAL ESTATE VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GABY REAL ESTATE VENTURES 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: 04 Jan 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Sep 2024 (5 months ago)
Document Number: L17000003149
FEI/EIN Number 81-4816765

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

Address: 5851 ST AUGUSTINE RD, JACKSONVILLE, FL 32207
Mail Address: 5851 ST AUGUSTINE RD, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Assi, Gabriella Agent 5851 ST AUGUSTINE RD, JACKSONVILLE, FL 32207
ASSI, GABRIELLA Manager 3741 CATHEDRAL OAKS PL N, JACKSONVILLE, FL 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002571 CHILDREN'S HEALTH ASSOCIATES EXPIRED 2017-01-07 2022-12-31 - 6110 POWERS AVE, SUITE 12, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-09-16 GABY REAL ESTATE VENTURES LLC -
REGISTERED AGENT NAME CHANGED 2024-09-06 Assi, Gabriella -
REINSTATEMENT 2024-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 5851 ST AUGUSTINE RD, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2020-01-24 - -
CHANGE OF MAILING ADDRESS 2020-01-24 5851 ST AUGUSTINE RD, JACKSONVILLE, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000364194 TERMINATED 1000000894977 DUVAL 2021-07-16 2031-07-21 $ 602.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000784460 TERMINATED 1000000850195 DUVAL 2019-11-24 2029-11-27 $ 357.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
LC Name Change 2024-09-16
REINSTATEMENT 2024-09-06
REINSTATEMENT 2022-05-06
REINSTATEMENT 2020-01-24
ANNUAL REPORT 2018-04-05
Florida Limited Liability 2017-01-04

Date of last update: 18 Feb 2025

Sources: Florida Department of State