Search icon

GABRIEL COMMERCIAL CONSULTING, L.L.C. - Florida Company Profile

Company Details

Entity Name: GABRIEL COMMERCIAL CONSULTING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GABRIEL COMMERCIAL CONSULTING, L.L.C. 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: 18 Jan 2005 (20 years ago)
Date of dissolution: 28 Nov 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Nov 2023 (a year ago)
Document Number: L05000005328
FEI/EIN Number 202186596

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

Address: 56 Country Road South, Village of Golf, FL, 33436, US
Mail Address: 56 Country Road South, Village of Golf, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABRIEL JOHN R President 56 COUNTRY RD SOUTH, VILLAGE OF GOLF, FL, 33436
Gabriel John R Agent 56 Country Road South, Village of Golf, FL, 33436

Events

Event Type Filed Date Value Description
MERGER 2023-11-28 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS GABRIEL COMMERCIAL CONSULTING LLC A. MERGER NUMBER 500000247305
REINSTATEMENT 2018-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 56 Country Road South, Village of Golf, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 56 Country Road South, Village of Golf, FL 33436 -
CHANGE OF MAILING ADDRESS 2018-02-22 56 Country Road South, Village of Golf, FL 33436 -
REGISTERED AGENT NAME CHANGED 2018-02-22 Gabriel, John R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Merger 2023-11-28
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-02-22
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-03-09
Florida Limited Liability 2005-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State