Search icon

THE GABEL GROUP EXCLUSIVE LLC - Florida Company Profile

Company Details

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

THE GABEL GROUP EXCLUSIVE 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: 07 Jan 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2024 (10 months ago)
Document Number: L22000017128
FEI/EIN Number 99-4274235

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

Address: 208 N Cedar Street, summerville, SC, 29483, US
Mail Address: 208 N Cedar Street, summerville, SC, 29483, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABEL CONSTRUCTION, INC. Authorized Member -
MOK DEVELOPMENTS LLC Authorized Member -
THE GABEL GROUP LLC Chief Executive Officer -
Hammes Roman VEsq. Agent 135 W. CENTRAL BLVD, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 10752 Deerwood Park Blvd, South Waterview II Suite 100, suite 101, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2025-01-23 10752 Deerwood Park Blvd, South Waterview II Suite 100, suite 101, 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 -
REINSTATEMENT 2024-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-03 208 N Cedar Street, suite 101, summerville, SC 29483 -
CHANGE OF MAILING ADDRESS 2024-06-03 208 N Cedar Street, suite 101, summerville, SC 29483 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-08-02
AMENDED ANNUAL REPORT 2024-07-30
REINSTATEMENT 2024-06-03
Florida Limited Liability 2022-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State