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. |
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 |
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 |
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 | - | - |
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