Search icon

GALLEGOS & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: GALLEGOS & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALLEGOS & ASSOCIATES, 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: 22 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L04000030984
FEI/EIN Number 202503060

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

Mail Address: 181 AQUARIUS AVE. SE, PALM BAY, FL, 32909, US
Address: 181 AQUARIUS AVE., PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLEGOS MARK S Managing Member 181 AQUARIUS AVE. SE, PALM BAY, FL, 32909
GALLEGOS MARK S Agent 181 AQUARIUS AVE. SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 181 AQUARIUS AVE., PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 2019-04-30 181 AQUARIUS AVE., PALM BAY, FL 32909 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 181 AQUARIUS AVE. SE, PALM BAY, FL 32909 -
LC REVOCATION OF DISSOLUTION 2012-06-15 - -
VOLUNTARY DISSOLUTION 2012-05-31 - -

Documents

Name Date
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-03-21
LC Revocation of Dissolution 2012-06-15
ANNUAL REPORT 2012-06-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State