Entity Name: | GABRIEL'S VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GABRIEL'S VENTURES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Dec 2002 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L02000034279 |
FEI/EIN Number |
460512280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 PINE CREEK TRAIL, ORMOND BEACH, FL, 32174 |
Mail Address: | 105 PINE CREEK TRAIL, ORMOND BEACH, FL, 32174 |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURRAN CAROL L | Managing Member | 105 PINE CREEK TRAIL, ORMOND BEACH, FL, 32174 |
LANNING JENNIFER L | Managing Member | 105 PINE CREEK TRAIL, ORMOND BEACH, FL, 32174 |
Curran Larry R | Chief Executive Officer | 105 PINE CREEK TRAIL, ORMOND BEACH, FL, 32174 |
CURRAN LARRY R | Agent | 105 PINE CREEK TRAIL, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2011-08-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-08 | 105 PINE CREEK TRAIL, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2011-08-08 | 105 PINE CREEK TRAIL, ORMOND BEACH, FL 32174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-08 | 105 PINE CREEK TRAIL, ORMOND BEACH, FL 32174 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2005-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-09-19 |
REINSTATEMENT | 2011-08-08 |
REINSTATEMENT | 2008-06-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State