Search icon

ART APPEAL GALLERY, LLC - Florida Company Profile

Company Details

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

ART APPEAL GALLERY, 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: 15 May 2006 (19 years ago)
Date of dissolution: 19 May 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 May 2008 (17 years ago)
Document Number: L06000051963
FEI/EIN Number 421705395

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

Address: 15401 SW 74TH CIRCLE COURT, 307, MIAMI, FL, 33193
Mail Address: 15401 SW 74TH CIRCLE COURT, 307, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ-OSORIO MARILYN E Manager 250 CATALONIA AVENUE, SUITE 804, CORAL GABLES, FL, 33134
PEABODY BRENDA Secretary 3550 N. BAY HOMES DRIVE, COCONUT GROVE, FL, 33133
PEABODY BRENDA Treasurer 3550 N. BAY HOMES DRIVE, COCONUT GROVE, FL, 33133
THE LAW OFFICES OF MARILYN SANCHEZ-OSORIO, PLC Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 15401 SW 74TH CIRCLE COURT, 307, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2008-04-14 15401 SW 74TH CIRCLE COURT, 307, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2008-04-14 LAW OFFICES OF MARILYN SANCHEZ-OSORIO,PLC -
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 250 CATALONIA AVENUE, SUITE 804, CORAL GABLES, FL 33134 -
LC AMENDMENT 2007-11-19 - -

Documents

Name Date
LC Voluntary Dissolution 2008-05-19
ANNUAL REPORT 2008-04-14
LC Amendment 2007-11-19
ANNUAL REPORT 2007-01-21
Florida Limited Liability 2006-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State