Entity Name: | VANDENBROOK GALLERIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VANDENBROOK 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. |
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: | 17 Mar 2005 (20 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 24 Nov 2021 (3 years ago) |
Document Number: | L05000027254 |
FEI/EIN Number |
262831168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3225 SOUTH MACDILL AVE., STE. 129-289, TAMPA, FL, 33629-8171, US |
Mail Address: | 3225 SOUTH MACDILL AVE., STE. 129-289, TAMPA, FL, 33629-8171, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWNLEE HUNTER J | Agent | 401 E. JACKSON STREET STE 1500, TAMPA, FL, 33602 |
VANDENDBROOK GALLERIES MEMBER, LLC | Managing Member | 3225 SOUTH MACDILL AVE., TAMPA, FL, 336298171 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08112900042 | TAMPA ESTATE SALES, LLC | EXPIRED | 2008-04-17 | 2013-12-31 | - | 3225 SOUTH MACDILL AVE., STE. 129-289, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-28 | 401 E. JACKSON STREET STE 1500, TAMPA, FL 33602 | - |
LC AMENDED AND RESTATED ARTICLES | 2021-11-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-16 | 3225 SOUTH MACDILL AVE., STE. 129-289, TAMPA, FL 33629-8171 | - |
CHANGE OF MAILING ADDRESS | 2007-03-16 | 3225 SOUTH MACDILL AVE., STE. 129-289, TAMPA, FL 33629-8171 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000682399 | TERMINATED | 1000000680782 | HILLSBOROU | 2015-06-08 | 2035-06-17 | $ 2,910.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15000060802 | TERMINATED | 1000000648788 | HILLSBOROU | 2014-12-11 | 2035-01-08 | $ 5,512.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14001141620 | TERMINATED | 1000000637178 | HILLSBOROU | 2014-07-21 | 2034-12-17 | $ 746.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-01-24 |
LC Amended and Restated Art | 2021-11-24 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State