Search icon

GABRIEL AND SOPHIA, LLC - Florida Company Profile

Company Details

Entity Name: GABRIEL AND SOPHIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GABRIEL AND SOPHIA, 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: 27 Nov 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L07000118280
FEI/EIN Number 261491015

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

Address: 2265 Springflower Dr, CLEARWATER, FL, 33763, US
Mail Address: 2265 Springflower Dr, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE LABANCA Managing Member 2265 Springflower Dr, CLEARWATER, FL, 33763
KENT RUNNELLS, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08289900178 SPEAK TO ME EXPIRED 2008-10-15 2013-12-31 - 3057 HOMESTEAD COURT, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-06 2265 Springflower Dr, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2014-04-06 2265 Springflower Dr, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 531 MAIN STREET, SUITE F, SAFETY HARBOR, FL 34695 -

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State