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