Search icon

GALLERY RESTAURANT GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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