Search icon

GABBERT LLC - Florida Company Profile

Company Details

Entity Name: GABBERT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GABBERT 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: 13 May 2021 (4 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Jul 2021 (4 years ago)
Document Number: L21000222633
FEI/EIN Number 464859349

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

Address: 2010 WEST I-65 SERVICES RD SOUTH, SUITE C, MOBILE, AL, 36693, US
Mail Address: 2010 WEST I-65 SERVICES RD SOUTH, SUITE C, MOBILE, AL, 36693, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKEL JOE Manager 2010 WEST I-65 SERVICES RD SOUTH, MOBILE, AL, 36693
MCMEANS MARYE Authorized Person 2010 WEST I-65 SERVICES RD SOUTH, MOBILE, AL, 36693
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000090860 GWS ACTIVE 2021-07-12 2026-12-31 - 6150 PALMER BLVD, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 2010 WEST I-65 SERVICES RD SOUTH, SUITE C, MOBILE, AL 36693 -
CHANGE OF MAILING ADDRESS 2022-01-25 2010 WEST I-65 SERVICES RD SOUTH, SUITE C, MOBILE, AL 36693 -
REGISTERED AGENT NAME CHANGED 2022-01-25 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 115 N. CALHOUN STREET, STE 4, TALLAHASSEE, FL 32301 -
LC NAME CHANGE 2021-07-06 GABBERT LLC -
MERGER 2021-06-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000214281
LC AMENDMENT 2021-06-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-25
LC Name Change 2021-07-06
Merger 2021-06-11
LC Amendment 2021-06-04
Florida Limited Liability 2021-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3097817207 2020-04-16 0455 PPP 7502 Claxstrauss Drive, Sarasota, FL, 34240
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39337.37
Loan Approval Amount (current) 39337.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34240-0001
Project Congressional District FL-17
Number of Employees 7
NAICS code 562211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39702.72
Forgiveness Paid Date 2021-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State