Search icon

GABBY'S ALL HANDS CLEANING SERVICES L.L.C - Florida Company Profile

Company Details

Entity Name: GABBY'S ALL HANDS CLEANING SERVICES L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GABBY'S ALL HANDS CLEANING SERVICES L.L.C 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: 13 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2023 (2 years ago)
Document Number: L19000200967
FEI/EIN Number 842721923

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

Mail Address: 5337 NORTH SOCRUM LOOP ROAD, LAKELAND, FL, 33809, US
Address: 5337 NORTH SOCRUM LOOP RD, LAKELAND, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN GABRINA E Agent 1371 BUCKEYE TRACE BLVD, WINTER HAVEN, FL, 33881
JEAN GABRINA E Manager 1371 BUCKEYE TRACE BLVD, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 304 E Pine Street, 5223, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 304 E Pine Street, 5223, Lakeland, FL 33801 -
CHANGE OF MAILING ADDRESS 2025-02-06 304 E Pine Street, 5223, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2024-04-30 5337 NORTH SOCRUM LOOP RD, 324, LAKELAND, FL 33809 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 5337 NORTH SOCRUM LOOP RD, 324, LAKELAND, FL 33809 -
REINSTATEMENT 2023-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-11 JEAN, GABRINA E -
REINSTATEMENT 2020-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-02-24
REINSTATEMENT 2020-10-11
Florida Limited Liability 2019-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State