Search icon

GATSBY FLORIDA, LLC

Company Details

Entity Name: GATSBY FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Jun 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Jul 2019 (6 years ago)
Document Number: L19000161268
FEI/EIN Number 84-4797469
Address: C/O 224 West 35th Street, 11th Floor, NEW YORK, NY 10001
Mail Address: C/O 224 West 35th Street, 11th Floor, NEW YORK, NY 10001
Place of Formation: FLORIDA

Agent

Name Role
DIVERSIFIED CORPORATE SERVICES INT'L, INC. Agent

Manager

Name Role Address
NABA HOLDINGS, LLC Manager No data
OHEBSHALOM, ISAAC Manager C/O 224 West 35th Street, 11th Floor NEW YORK, NY 10001
OHEBSHALOM, NADER Manager C/O 224 West 35th Street, 11th Floor NEW YORK, NY 10001
EBRAHIMZADEH, BABAK Manager C/O 224 West 35th Street, 11th Floor NEW YORK, NY 10001

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-14 DIVERSIFIED CORPORATE SERVICES INT'L, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-14 18560 NORTH BAY RD, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 C/O 224 West 35th Street, 11th Floor, NEW YORK, NY 10001 No data
CHANGE OF MAILING ADDRESS 2023-02-20 C/O 224 West 35th Street, 11th Floor, NEW YORK, NY 10001 No data
LC AMENDMENT AND NAME CHANGE 2019-07-10 GATSBY FLORIDA, LLC No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-20
LC Amendment and Name Change 2019-07-10
Florida Limited Liability 2019-06-28

Date of last update: 16 Jan 2025

Sources: Florida Department of State