Search icon

GALLERY 619, LLC - Florida Company Profile

Company Details

Entity Name: GALLERY 619, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALLERY 619, 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: 30 Aug 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000085819
FEI/EIN Number 203401489

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

Address: 2893 EXECUTIVE PARK DR, SUITE 304, WESTON, FL, 33331
Mail Address: 2893 EXECUTIVE PARK DR, SUITE 304, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LOS ANGELES LOPEZMARIA Manager 2893 EXECUTIVE PARK DR SUITE 304, WESTON, FL, 33331
SANTAGROCE FRANCESCO Manager 2893 EXECUTIVE PARK DR SUITE 304, WESTON, FL, 33331
RODRIGUEZ TULIO Agent 2893 EXECUTIVE PARK DR, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-01-17 2893 EXECUTIVE PARK DR, SUITE 304, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2011-01-17 RODRIGUEZ, TULIO -
REGISTERED AGENT ADDRESS CHANGED 2011-01-17 2893 EXECUTIVE PARK DR, SUITE 304, WESTON, FL 33331 -
REINSTATEMENT 2011-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-17 2893 EXECUTIVE PARK DR, SUITE 304, WESTON, FL 33331 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2013-04-30
REINSTATEMENT 2011-01-17
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-04-06
Florida Limited Liabilites 2005-08-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State