Search icon

GALLERY SQUARE SOUTH, LLC - Florida Company Profile

Company Details

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

GALLERY SQUARE SOUTH, 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: 30 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: L06000000062
FEI/EIN Number 133624303

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

Address: 1101 SEAFARER CIRCLE, 506, JUPITER, FL, 33477
Mail Address: 1101 SEAFARER CIRCLE, 506, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSIGLIO ROSALIE Owne 1101 SEAFARER CIRCLE, JUPITER, FL, 33477
CONSIGLIO ROSALIE Agent 1101 SEAFARER CIRCLE, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-30 CONSIGLIO, ROSALIE -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-03 1101 SEAFARER CIRCLE, 506, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-03 1101 SEAFARER CIRCLE, 506, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2008-04-03 1101 SEAFARER CIRCLE, 506, JUPITER, FL 33477 -
CANCEL ADM DISS/REV 2008-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State