Search icon

GALLERIA CINEMA, LLC - Florida Company Profile

Company Details

Entity Name: GALLERIA CINEMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALLERIA CINEMA, 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: 27 Feb 2006 (19 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: L06000022099
FEI/EIN Number 20-4402529

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

Address: 1003 W. Indiantown Rd., Ste.210, Jupiter, FL, 33458, US
Mail Address: 1003 W. Indiantown Rd., Ste.210, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
FRANK ENTERTAINMENT GROUP, LLC Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 1003 W. Indiantown Rd., Ste.210, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2018-04-06 1003 W. Indiantown Rd., Ste.210, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2010-09-16 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-09-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-04-21
Reg. Agent Change 2010-09-16
ANNUAL REPORT 2010-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State