Search icon

GALE FORCE SHUTTERS, LLC - Florida Company Profile

Company Details

Entity Name: GALE FORCE SHUTTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALE FORCE SHUTTERS, 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: 14 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000069392
FEI/EIN Number 431970997

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

Address: 910 21ST. AVE. W., PALMETTO, FL, 34221
Mail Address: 910 21ST. AVE. W., PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURI FRANK Managing Member 6606 34TH AVE W, BRADENTON, FL, 34209
MOORE RICHARD A Managing Member 910 21ST. AVE. W., PALMETTO, FL, 34221
Moore Richard A Agent 910 21ST. AVE. W., PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-02-02 - -
REGISTERED AGENT NAME CHANGED 2017-02-02 Moore, Richard A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-25 910 21ST. AVE. W., PALMETTO, FL 34221 -
REINSTATEMENT 2013-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-25 910 21ST. AVE. W., PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2013-02-25 910 21ST. AVE. W., PALMETTO, FL 34221 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2009-03-18 - -

Documents

Name Date
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-02-02
ANNUAL REPORT 2014-03-08
REINSTATEMENT 2013-02-25
ANNUAL REPORT 2010-02-25
LC Amendment 2009-03-18
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State