Entity Name: | GALLERY 20C, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GALLERY 20C, 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. |
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: | 15 Jun 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L01000009608 |
FEI/EIN Number |
593725010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 427 RIDGE CT., NAPLES, FL, 34108 |
Mail Address: | 427 RIDGE CT., NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDWARDS ROBERT | Manager | 427 RIDGE COURT, NAPLES, FL, 34108 |
EDWARDS TERRY | Manager | 427 RIDGE COURT, NAPLES, FL, 34108 |
EDWARDS ROBERT | Agent | 427 RIDGE CT., NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-04-17 | - | - |
PENDING REINSTATEMENT | 2012-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-05 | 427 RIDGE CT., NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-03 | 427 RIDGE CT., NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2009-02-03 | 427 RIDGE CT., NAPLES, FL 34108 | - |
CANCEL ADM DISS/REV | 2006-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-09-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-04-11 |
REINSTATEMENT | 2012-04-17 |
ANNUAL REPORT | 2009-04-21 |
Reg. Agent Change | 2009-02-05 |
ANNUAL REPORT | 2008-03-31 |
ANNUAL REPORT | 2007-04-30 |
REINSTATEMENT | 2006-10-03 |
REINSTATEMENT | 2005-09-13 |
ANNUAL REPORT | 2002-08-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State