Search icon

GABRIELA MICHELLE FERNANDEZ PEREZ, LLC - Florida Company Profile

Company Details

Entity Name: GABRIELA MICHELLE FERNANDEZ PEREZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GABRIELA MICHELLE FERNANDEZ PEREZ, 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: 03 May 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000120559
FEI/EIN Number 84-2263453

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

Address: 20 N. Orange Ave., #1100, ORLANDO, FL, 32801, US
Mail Address: 20 N. Orange Ave., #1100, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINEHART RUSTY A Manager 258 2nd St, Clermont, FL, 34711
FERNANDEZ PEREZ GABRIELA M Manager 258 2nd St, Clermont, FL, 34711
Rinehart Rusty Agent 258 2nd Street, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000084601 FIISBO GROUP ACTIVE 2021-06-25 2026-12-31 - 20 N. ORANGE AVE, STE 1100, ORLANDO, FL, 32801
G20000101801 RISE GROUP ACTIVE 2020-08-11 2025-12-31 - 3873 SAN ISIDRO CIRCLE, SAINT CLOUD, FL, 34772
G19000106859 GABRIELA FERNANDEZ PEREZ PA EXPIRED 2019-09-30 2024-12-31 - 3873 SAN ISIDRO CIR., SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-11 Rinehart, Rusty -
REINSTATEMENT 2021-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-11 258 2nd Street, Clermont, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2021-05-06 20 N. Orange Ave., #1100, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-06 20 N. Orange Ave., #1100, ORLANDO, FL 32801 -
LC NAME CHANGE 2021-03-15 GABRIELA MICHELLE FERNANDEZ PEREZ, LLC -
LC AMENDMENT AND NAME CHANGE 2019-12-09 GABRIELA FERNANDEZ PEREZ, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000209288 ACTIVE 1000000949348 ORANGE 2023-04-13 2033-05-10 $ 809.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2021-10-11
LC Name Change 2021-03-15
ANNUAL REPORT 2020-08-13
LC Amendment and Name Change 2019-12-09
Florida Limited Liability 2019-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State