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