Entity Name: | GIBRALTAR CAPITAL PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 May 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L18000133348 |
Address: | 357 6TH AVE WEST, BRADENTON, FL, 34205, US |
Mail Address: | 357 6TH AVE WEST, BRADENTON, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK FREDERICK N | Agent | 357 6TH AVE WEST, BRADENTON, FL, 34205 |
Name | Role | Address |
---|---|---|
CLARK FREDERICK N | Manager | 357 6TH AVE WEST, BRADENTON, FL, 34205 |
PENA LUIS | Manager | 357 6TH AVE WEST, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-06-01 | 357 6TH AVE WEST, BRADENTON, FL 34205 | No data |
CHANGE OF MAILING ADDRESS | 2025-06-01 | 357 6TH AVE WEST, BRADENTON, FL 34205 | No data |
CHANGE OF MAILING ADDRESS | 2024-06-01 | 357 6TH AVE WEST, BRADENTON, FL 34205 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-01 | 357 6TH AVE WEST, BRADENTON, FL 34205 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC STMNT OF RA/RO CHG | 2019-04-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-15 | CLARK, FREDERICK N | No data |
LC DISSOCIATION MEM | 2019-04-15 | No data | No data |
Name | Date |
---|---|
CORLCDSMEM | 2019-04-15 |
CORLCRACHG | 2019-04-15 |
Florida Limited Liability | 2018-05-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State