Search icon

GABILEE INTERIOR DECORATION, LLC - Florida Company Profile

Company Details

Entity Name: GABILEE INTERIOR DECORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GABILEE INTERIOR DECORATION, 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: 02 Nov 2011 (13 years ago)
Date of dissolution: 23 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2023 (2 years ago)
Document Number: L11000124763
FEI/EIN Number 453722205

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

Address: 11328 FLORA SPRINGS DRIVE, RIVERVIEW, FL, 33579, US
Mail Address: 11328 FLORA SPRINGS DRIVE, RIVERVIEW, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES WILLIAM C Managing Member 11328 FLORA SPRINGS DRIVE, RIVERVIEW, FL, 33579
JONES GABRIELE Managing Member 11328 FLORA SPRINGS DRIVE, RIVERVIEW, FL, 33579
JONES WILLIAM C Agent 11328 FLORA SPRINGS DRIVE, RIVERVIEW, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058337 GABILEE INTERIOR EXPIRED 2017-05-25 2022-12-31 - 11328 FLORA SPRINTS DIRVE, RIVERVIEW, FL, 33579
G12000105689 WILLIAM JONES CONSULTING EXPIRED 2012-10-31 2017-12-31 - 11328 FLORA SPRINGS DR, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-13 JONES, WILLIAM C. -

Documents

Name Date
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State