Search icon

DAVID GABORIAULT ELECTRONIC GATE SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: DAVID GABORIAULT ELECTRONIC GATE SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID GABORIAULT ELECTRONIC GATE SYSTEMS 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: 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: 08 Dec 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000088796
FEI/EIN Number 043800786

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

Address: 6095 LAKE LIZZIE DR., ST CLOUD, FL, 34771
Mail Address: 6095 LAKE LIZZIE DR., ST CLOUD, FL, 34771
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABORIAULT DAVID Manager 6095 LAKE LIZZIE DRIVE, ST CLOUD, FL, 34771
GABORIAULT ESTHER F Managing Member 6095 LAKE LIZZIE DR., ST. CLOUD, FL, 34771
ALL FLORIDA FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-04-07 6095 LAKE LIZZIE DR., ST CLOUD, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-26 6095 LAKE LIZZIE DR., ST CLOUD, FL 34771 -
CANCEL ADM DISS/REV 2008-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-17 ALL FLORIDA FIRM, INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-04-17 465 S. VOLUSIA AVE., SUITE C, ORANGE CITY, FL 32763 -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-01-05
REINSTATEMENT 2008-10-26
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-06-06
Florida Limited Liabilites 2004-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State