Search icon

IAG GALLERIES, LLC - Florida Company Profile

Company Details

Entity Name: IAG GALLERIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IAG GALLERIES, 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: 09 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000089264
FEI/EIN Number 202024564

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

Address: 14524 RIVERSIDE DRIVE, FORT MYERS, FL, 33905
Mail Address: 14524 RIVERSIDE DRIVE, FORT MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINNS DONALD W Manager 14524 RIVERSIDE DRIVE, FORT MYERS, FL, 33905
Stevens Dwayne Agent 14524 Riverside Drive, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 14524 Riverside Drive, FORT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 2014-04-28 Stevens, Dwayne -
LC NAME CHANGE 2006-10-11 IAG GALLERIES, LLC -
LC NAME CHANGE 2006-09-26 INTERNATIONAL ARTIST GUILD, LLC -
NAME CHANGE AMENDMENT 2005-09-23 KURASOV FINE ART, LLC -
NAME CHANGE AMENDMENT 2005-04-12 KURASOV FINE ART SALES, LLC -

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-19
LC Name Change 2006-10-11
LC Name Change 2006-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State