Search icon

GABBY'S SALON LLC - Florida Company Profile

Company Details

Entity Name: GABBY'S SALON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GABBY'S SALON 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: 21 Oct 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L05000103722
FEI/EIN Number 203722514

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

Address: 2518 S. SEMORAN BLVD, ORLANDO, FL, 32822
Mail Address: 2518 S. SEMORAN BLVD, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSPINA GABRIEL Manager 10848 WILDERNESS CT., ORLANDO, FL, 32821
OSPINA GABRIEL Agent 10848 WILDERNESS CT, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 2518 S. SEMORAN BLVD, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2007-05-01 2518 S. SEMORAN BLVD, ORLANDO, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 10848 WILDERNESS CT, ORLANDO, FL 32821 -
LC AMENDMENT 2006-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000458197 TERMINATED 1000000148134 ORANGE 2009-11-10 2030-03-31 $ 393.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-05-01
LC Amendment 2006-10-04
ANNUAL REPORT 2006-06-21
ANNUAL REPORT 2006-04-21
Florida Limited Liability 2005-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State