Entity Name: | GALISON PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GALISON PROPERTIES, 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. |
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: | 13 Sep 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000090020 |
FEI/EIN Number |
510607845
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
GALISON FREDERICK | Managing Member | 2415 NW 31 ST., BOCA RATON, FL, 33431 |
GALISON FREDERICK | Agent | 2415 NW 31 ST., BOCA RATON, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08273900122 | GP REAL ESTATE | EXPIRED | 2008-09-28 | 2013-12-31 | - | 2415 NW 31ST STREET, BOCA RATON, FL, 33431 |
G08177900180 | GP REAL ESTATE & MANAGEMENT | EXPIRED | 2008-06-25 | 2013-12-31 | - | 2415 NW 31 ST., BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-22 | 2415 NW 31 ST., BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-07 | 2415 NW 31 ST., BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2007-06-07 | 2415 NW 31 ST., BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2006-10-31 | GALISON, FREDERICK | - |
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 May 2025
Sources: Florida Department of State