Entity Name: | GALLERY RESTAURANT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GALLERY RESTAURANT GROUP, 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: |
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: | 11 Feb 2004 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Sep 2014 (10 years ago) |
Document Number: | L04000013602 |
FEI/EIN Number |
200836521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21 E. ADAMS STREET, #100, JACKSONVILLE, FL, 32202 |
Mail Address: | Gary W. Lee, PA, PO Box 163, Ponte Vedra Beach, FL, 32004-0163, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEDNICK SHAWN | Manager | 21 E Adams Street, JACKSONVILLE, FL, 32202 |
Lee Gary WCPA | Agent | Gary W. Lee, PA, Jacksonville Beach, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-03-13 | 21 E. ADAMS STREET, #100, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | Gary W. Lee, PA, 440 Osceola Ave., Jacksonville Beach, FL 32250 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-13 | Lee, Gary W., CPA | - |
LC AMENDMENT | 2014-09-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-07 | 21 E. ADAMS STREET, #100, JACKSONVILLE, FL 32202 | - |
CANCEL ADM DISS/REV | 2007-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDED AND RESTATEDARTICLES | 2004-06-15 | - | - |
AMENDED AND RESTATEDARTICLES | 2004-05-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State