Search icon

GALES L.L.C. - Florida Company Profile

Company Details

Entity Name: GALES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALES 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: 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: 25 Sep 2000 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L00000011557
FEI/EIN Number NOT APPLICABLE

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

Address: 5748 NE 27 AVE, FT LAUDERDALE, FL, 33308
Mail Address: 5748 NE 27 AVE, FT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANELARIA RAMIREZ TRUST Managing Member 5760 N.E. 27TH AVE., APT B, FORT LAUDERDALE, FL, 33308
PUEYO CAROLINA M Managing Member 5750 N.E. 27TH AVE., FORT LAUDERDALE, FL, 33308
RAMIREZ CANDELARIA Agent 5750 NE 27 AVENUE, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2004-10-12 5750 NE 27 AVENUE, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2004-10-12 5748 NE 27 AVE, FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2004-10-12 5748 NE 27 AVE, FT LAUDERDALE, FL 33308 -
REINSTATEMENT 2002-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2002-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000411366 TERMINATED 1000000272307 BROWARD 2012-04-24 2032-05-16 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2006-09-05
ANNUAL REPORT 2005-08-01
ANNUAL REPORT 2004-10-12
ANNUAL REPORT 2003-08-01
REINSTATEMENT 2002-12-30
REINSTATEMENT 2002-01-03
Florida Limited Liabilites 2000-09-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State