Search icon

GALISON PROPERTIES, LLC

Company Details

Entity Name: GALISON PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Sep 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L06000090020
FEI/EIN Number 510607845
Address: 2415 NW 31 ST., BOCA RATON, FL, 33431
Mail Address: 2415 NW 31 ST., BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GALISON FREDERICK Agent 2415 NW 31 ST., BOCA RATON, FL, 33431

Managing Member

Name Role Address
GALISON FREDERICK Managing Member 2415 NW 31 ST., BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08273900122 GP REAL ESTATE EXPIRED 2008-09-28 2013-12-31 No data 2415 NW 31ST STREET, BOCA RATON, FL, 33431
G08177900180 GP REAL ESTATE & MANAGEMENT EXPIRED 2008-06-25 2013-12-31 No data 2415 NW 31 ST., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-22 2415 NW 31 ST., BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2007-06-07 2415 NW 31 ST., BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2007-06-07 2415 NW 31 ST., BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2006-10-31 GALISON, FREDERICK No data

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State