Entity Name: | GABLES SANTONA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GABLES SANTONA, 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: | 07 Oct 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L05000099347 |
FEI/EIN Number |
203745069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4651 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4651 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIGIL JORGE M | Manager | 265 SEVILLA AVENUE, CORAL GABLES, FL, 33134 |
ESQUENAZI SALOMON B | Manager | 4651 SHERIDAN STREET, HOLLYWOOD, FL, 33021 |
CORPORATE SOLUTIONS OF SOUTH FLORIDA, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000093482 | SANTONA 306 | EXPIRED | 2010-10-12 | 2015-12-31 | - | 283 CATALONIA AVENUE, 2ND FLOOR, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-01 | 4651 SHERIDAN STREET, SUITE 355, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2015-04-01 | 4651 SHERIDAN STREET, SUITE 355, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-01 | 4651 SHERIDAN STREET, SUITE 355, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-15 | CORPORATE SOLUTIONS OF SOUTH FLORIDA, INC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000483723 | TERMINATED | 1000000671833 | DADE | 2015-04-08 | 2035-04-17 | $ 3,231.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-02-27 |
ANNUAL REPORT | 2008-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State