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. |
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 |
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 |
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 | - | - |
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