Search icon

STABLES AT THE GABLES, LLC - Florida Company Profile

Company Details

Entity Name: STABLES AT THE GABLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STABLES AT THE GABLES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2013 (12 years ago)
Document Number: L11000012799
FEI/EIN Number 275326313

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

Address: 441 Enterprise Street, Ocoee, FL, 34761, US
Mail Address: 441 Enterprise Street, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRITO ANGELA P Manager 441 Enterprise Street, Ocoee, FL, 34761
Joseph Territo L Agent 441 Enterprise Street, Ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089386 THE BARN YARN EXPIRED 2013-09-10 2018-12-31 - P.O. BOX 121432, CLERMONT, FL, 34712-1432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Joseph, Territo L. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 441 Enterprise Street, Ocoee, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 441 Enterprise Street, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2019-04-24 441 Enterprise Street, Ocoee, FL 34761 -
REINSTATEMENT 2013-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State