Search icon

GALLERY PLACE, LLC - Florida Company Profile

Company Details

Entity Name: GALLERY PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALLERY PLACE, 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: 19 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2004 (21 years ago)
Document Number: L04000029810
FEI/EIN Number 201063115

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

Address: 751 TARPON BAY RD, SANIBEL ISLAND, FL, 33957
Mail Address: PO BOX 1612, SANIBEL ISLAND, FL, 33957
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COFER LALITA Managing Member 1307 Brinely Pl, Royal Palm Beach, FL, 33411
FRESE CHARLES Managing Member 900 Tarpon Bay Rd, Sanibel, FL, 33957
thomas jack Managing Member 15512 Caloosa Creek Circle, Ft. Myers, FL, 33908
LISTER CHARLES Agent 9416 ARUM CT, SANIBEL, FL, 33957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97324900062 GALLERY PLACE ACTIVE 1997-11-20 2027-12-31 - PO BOX 1612, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-11 LISTER, CHARLES -
REGISTERED AGENT ADDRESS CHANGED 2012-03-11 9416 ARUM CT, SANIBEL, FL 33957 -
CHANGE OF MAILING ADDRESS 2005-01-31 751 TARPON BAY RD, SANIBEL ISLAND, FL 33957 -
AMENDMENT 2004-07-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-20

Date of last update: 01 May 2025

Sources: Florida Department of State