Search icon

THE GABEL GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE GABEL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GABEL GROUP 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: 01 Jul 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: L21000303584
FEI/EIN Number 87-1581843

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

Address: 10752 Deerwood Park Blvd, SouthWaterview II Suite 100, Jacksonville, FL, 32256, US
Mail Address: 10752 Deerwood Park Blvd, SouthWaterview II Suite 100, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
gabel nickolas Manager 10752 Deerwood Park Blvd, Jacksonville, FL, 32256
GABEL CONSTRUCTION, INC. Authorized Member -
Hammes Roman VEsq. Agent 135 W. CENTRAL BLVD, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-17 10752 Deerwood Park Blvd, SouthWaterview II Suite 100, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-12-17 10752 Deerwood Park Blvd, SouthWaterview II Suite 100, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2024-07-30 Hammes, Roman V., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-30 135 W. CENTRAL BLVD, SUITE 300, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 208 N Cedar ST, Suite 101, SUMMERVILLE, SC 29483 -
CHANGE OF MAILING ADDRESS 2024-02-05 208 N Cedar ST, Suite 101, SUMMERVILLE, SC 29483 -
REINSTATEMENT 2023-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
AMENDED ANNUAL REPORT 2024-07-30
AMENDED ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-01-11
Florida Limited Liability 2021-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State