Search icon

GALERIE ELYSEES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GALERIE ELYSEES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALERIE ELYSEES 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: 21 Jun 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2019 (5 years ago)
Document Number: L05000061818
FEI/EIN Number 203035272

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

Address: 25891 CREEKBEND DRIVE, BONITA SPRING, FL, 34135, US
Mail Address: 1730 NW 21 street TER, MIAMI, FL, 33142, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GALERIE ELYSEES LLC, NEW YORK 3602398 NEW YORK

Key Officers & Management

Name Role Address
AZEVEDO ISABELLE Manager 25891 CREEKBEND DRIVE, BONITA SPRING, FL, 34135
AZEVEDO OLIVIER Director 25891 CREEKBEND DRIVE, BONITA SPRING, FL, 34135
VIVIES PATRICK Agent 4000 Hollywood blvd, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000151801 GALERIES BARTOUX ACTIVE 2023-12-14 2028-12-31 - 1730 NW 21ST TER, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-20 25891 CREEKBEND DRIVE, BONITA SPRING, FL 34135 -
LC AMENDMENT 2019-11-18 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 4000 Hollywood blvd, SUITE 285-S, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 25891 CREEKBEND DRIVE, BONITA SPRING, FL 34135 -
CANCEL ADM DISS/REV 2007-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-27
LC Amendment 2019-11-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State