Search icon

GAMBA STRATEGIES - Florida Company Profile

Company Details

Entity Name: GAMBA STRATEGIES
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GAMBA STRATEGIES 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 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2024 (9 months ago)
Document Number: L19000186497
FEI/EIN Number 84-2451287

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

Address: 3791 WEST STATE ROAD 84, APT 106, FT LAUDERDALE, FL 33312
Mail Address: 3791 WEST STATE ROAD 84, APT 106, FT LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBA, JOSE L, III Agent 3791 WEST STATE ROAD 84, APT 106, FT LAUDERDALE, FL 33312
GAMBA, JOSE L, III Manager 3791 WEST STATE ROAD 84, APT 106 FT LAUDERDALE, FL 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000024384 THE699STORE.COM ACTIVE 2023-02-21 2028-12-31 - 3771 W STATE RD 84, 202, DAVIE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-31 3791 WEST STATE ROAD 84, APT 106, FT LAUDERDALE, FL 33312 -
REINSTATEMENT 2024-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-31 3791 WEST STATE ROAD 84, APT 106, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2024-05-31 3791 WEST STATE ROAD 84, APT 106, FT LAUDERDALE, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-11-03 GAMBA, JOSE L, III -
REINSTATEMENT 2022-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-05-31
REINSTATEMENT 2022-11-03
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-27
Florida Limited Liability 2019-07-19

Date of last update: 16 Feb 2025

Sources: Florida Department of State