Search icon

GABRIEL'S LANDSCAPING, LLC - Florida Company Profile

Company Details

Entity Name: GABRIEL'S LANDSCAPING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GABRIEL'S LANDSCAPING, 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: 04 Oct 2011 (14 years ago)
Date of dissolution: 24 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2016 (9 years ago)
Document Number: L11000113173
FEI/EIN Number 453534949

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

Address: 149 SE 27TH PLACE, BOYNTON BEACH, FL, 33435
Mail Address: 17510 63rd Road North, Loxahatchee, FL, 33470, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ARAUJO LUIZ P Managing Member 17510 63rd Road North, Loxahatchee, FL, 33470
DE ARAUJO DANIELLE N Managing Member 17510 63rd Road North, Loxahatchee, FL, 33470
DE ARAUJO DANIELLE N Agent 17510 63rd Road North, Loxahatchee, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022824 GARDEN OF EDEN NURSERY, LLC EXPIRED 2014-03-04 2019-12-31 - 4451 SW 93RD AVE, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-24 - -
CHANGE OF MAILING ADDRESS 2015-03-31 149 SE 27TH PLACE, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 17510 63rd Road North, Loxahatchee, FL 33470 -
LC NAME CHANGE 2011-10-11 GABRIEL'S LANDSCAPING, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-24
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-12
LC Name Change 2011-10-11
Florida Limited Liability 2011-10-04

Date of last update: 02 May 2025

Sources: Florida Department of State