Search icon

ESO GALLERIA, LLC - Florida Company Profile

Company Details

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

ESO GALLERIA, 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: 31 Oct 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Dec 2015 (9 years ago)
Document Number: L06000106016
FEI/EIN Number 262636396

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

Address: 150 COCOA ISLES BLVD STE 202, COCOA BEACH, FL, 32931, US
Mail Address: 150 COCOA ISLES BLVD STE 202, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role
COASTAL FLORIDA MANAGEMENT, LLC Agent
EMPIRE REALTY GROUP OF DELAWARE, LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-24 Coastal Florida Management, LLC -
LC AMENDMENT 2015-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 150 COCOA ISLES BLVD STE 202, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 150 COCOA ISLES BLVD STE 202, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2014-04-18 150 COCOA ISLES BLVD STE 202, COCOA BEACH, FL 32931 -
LC AMENDMENT 2012-12-26 - -
LC AMENDMENT 2012-12-17 - -
LC AMENDMENT 2012-12-12 - -
LC AMENDMENT 2012-12-04 - -
LC AMENDMENT 2012-11-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001796300 TERMINATED 1000000555199 BREVARD 2013-11-20 2033-12-26 $ 1,682.90 STATE OF FLORIDA0096843

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
LC Amendment 2015-12-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State