Search icon

GABRIEL ENTERPRISES SOUTH LLC

Company Details

Entity Name: GABRIEL ENTERPRISES SOUTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 May 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L08000046802
FEI/EIN Number 262491155
Address: 317 citrus drive, nokomis, FL, 34275, US
Mail Address: 317 citrus drive, nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GABRIEL GEORGE R Agent 317 citrus drive, nokomis, FL, 34275

Managing Member

Name Role Address
GABRIEL GEORGE R Managing Member 317 citrus drive, nokomis, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08247900155 G&C SERVICES EXPIRED 2008-09-03 2013-12-31 No data 605 COCOANUT CRESCENT, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2020-01-21 317 citrus drive, nokomis, FL 34275 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-24 317 citrus drive, nokomis, FL 34275 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-24 317 citrus drive, nokomis, FL 34275 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000514294 TERMINATED 1000000228506 CHARLOTTE 2011-08-05 2031-08-10 $ 1,574.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State