Search icon

GABRIEL HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: GABRIEL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GABRIEL HOLDINGS 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: 24 Mar 2017 (8 years ago)
Document Number: L17000067313
FEI/EIN Number 82-2146000

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

Address: 2241 CHINABERRY CIR SE, PALM BAY, AL, 32909, US
Mail Address: 2241 CHINABERRY CIR SE, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABRIEL JEAN-PAUL J Manager 2241 CHINABERRY CIR SE, PALM BAY, FL, 32909
GABRIEL DANIELLE Manager 2241 CHINABERRY CIR SE, PALM BAY, FL, 32909
GABRIEL JEAN-PAUL J Agent 2241 CHINABERRY CIR SE, PALM BAY, FL, 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000037050 GABRIEL PROCESS SERVICE ACTIVE 2022-03-22 2027-12-31 - 3425 BAYSIDE LAKES BLVD SE, STE 103 PMB 1100, PALM BAY, FL, 32909
G22000036482 GABRIEL PROCESS SERVER ACTIVE 2022-03-21 2027-12-31 - 3425 BAYSIDE LAKES BLVD SE, STE 103 PMB 1100, PALM BAY, FL, 32909
G20000062858 MAJESTIC TOUCH RENOVATIONS ACTIVE 2020-06-05 2025-12-31 - 2463 BEACON LANDING CIRCLE, ORLANDO, FL, 32824
G19000056049 PLANET PIZZA EXPIRED 2019-05-08 2024-12-31 - 3535 JUPITER BLVD SE, UNIT #5, PALM BAY, FL, 32909
G17000142945 MAJESTIC TOUCH CLEANING EXPIRED 2017-12-29 2022-12-31 - 2241 CHINABERRY CIRCLE SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 626 N. Alfaya Trail, Suite 206, PALM BAY, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2241 CHINABERRY CIR SE, PALM BAY, AL 32909 -
CHANGE OF MAILING ADDRESS 2018-04-30 2241 CHINABERRY CIR SE, PALM BAY, AL 32909 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State