Search icon

EAU GALLIE MARINE, LLC - Florida Company Profile

Company Details

Entity Name: EAU GALLIE MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAU GALLIE MARINE, 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: 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: 23 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000022144
FEI/EIN Number 200898545

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

Address: 1717 AURORA ROAD, MELBOURNE, FL, 32935, US
Mail Address: 1717 AURORA ROAD, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS THOMAS Owner 1717 AURORA ROAD, MELBOURNE, FL, 32935
BEAHAN JOE C Owner 1717 AURORA ROAD, MELBOURNE, FL, 32935
Von Waldner George Auth 1717 Aurora Road, Melbourne, FL, 32935
Richards Thomas Agent 598 Eau Gallie Boulevard, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-17 Richards, Thomas -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 598 Eau Gallie Boulevard, MELBOURNE, FL 32935 -
REINSTATEMENT 2010-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 1717 AURORA ROAD, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2005-04-19 1717 AURORA ROAD, MELBOURNE, FL 32935 -

Documents

Name Date
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State