Search icon

GABIER CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: GABIER CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GABIER CONSULTING, 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: 09 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L10000038988
FEI/EIN Number 272373757

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

Address: 1115 Mills Avenue, Pensacola, FL, 32507, US
Mail Address: 279 Sweet Bay Place, Carrboro, NC, 27510, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABIER PAULA P Managing Member 279 Sweet Bay Place, Carrboro, NC, 27510
Gabier Paula Agent 1115 Mills Avenue, Pensacola, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-25 1115 Mills Avenue, Pensacola, FL 32507 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-14 1115 Mills Avenue, Pensacola, FL 32507 -
REGISTERED AGENT NAME CHANGED 2014-03-14 Gabier, Paula -
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 1115 Mills Avenue, Pensacola, FL 32507 -
LC AMENDMENT AND NAME CHANGE 2010-10-14 GABIER CONSULTING, LLC -

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State