Search icon

GBB CARRIAGE GATE SGS LLC - Florida Company Profile

Company Details

Entity Name: GBB CARRIAGE GATE SGS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 06 Oct 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Apr 2022 (3 years ago)
Document Number: M14000007265
FEI/EIN Number 35-2512651

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

Address: 512 E Riverside Dr, Suite 150, Austin, TX, 78704, US
Mail Address: 512 E Riverside Dr, Suite 150, Austin, TX, 78704, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Chandler Jeff Manager 311 W 5th St., Austin, TX, 78704
Schaffler Bill Manager 512 E Riverside Dr, Austin, TX, 78704
GBB HOLDINGS LLC Member -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105304 GRUB BURGER BAR EXPIRED 2014-10-17 2019-12-31 - 3740 COOPERFIELD DRIVE,SUITE 105, BRYAN, TX, 77802

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-17 512 E Riverside Dr, Suite 150, Austin, TX 78704 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 512 E Riverside Dr, Suite 150, Austin, TX 78704 -
REGISTERED AGENT NAME CHANGED 2022-04-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2022-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 512 E Riverside Dr, Suite 150, Austin, TX 78704 -
CHANGE OF MAILING ADDRESS 2022-02-02 512 E Riverside Dr, Suite 150, Austin, TX 78704 -
LC STMNT OF RA/RO CHG 2017-10-10 - -
LC STMNT OF RA/RO CHG 2016-07-25 - -
REINSTATEMENT 2016-07-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000413466 ACTIVE 1000001000094 LEON 2024-06-19 2044-07-03 $ 1,064.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000102036 TERMINATED 1000000981410 LEON 2024-02-15 2044-02-21 $ 2,833.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-13
CORLCRACHG 2022-04-20
AMENDED ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State