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