Entity Name: | CHURCHILL GALLERIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHURCHILL GALLERIES 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: |
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: | 07 Nov 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2012 (13 years ago) |
Document Number: | L06000108060 |
FEI/EIN Number |
134347623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3628-3630 South Dixie highway, West Palm Beach, FL, 33405, US |
Mail Address: | 3628-3630 South Dixie highway, West Palm Beach, FL, 33405, US |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COCHRANE WINSTON D | Auth | 3628-3630 South Dixie highway, West Palm Beach, FL, 33405 |
Spain Bryant D | Manager | 3628-3630 South Dixie highway, West Palm Beach, FL, 33405 |
CHURCHILL GALLERIES LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000109349 | CG HOME | EXPIRED | 2015-10-27 | 2020-12-31 | - | 412 NORTHWOOD RD., WEST PALM BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-02-11 | 3628-3630 South Dixie highway, West Palm Beach, FL 33405 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-23 | 3628-3630 South Dixie highway, West Palm Beach, FL 33405 | - |
CHANGE OF MAILING ADDRESS | 2016-01-23 | 3628-3630 South Dixie highway, West Palm Beach, FL 33405 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-13 | Churchill Galleries LLC | - |
REINSTATEMENT | 2012-01-24 | - | - |
PENDING REINSTATEMENT | 2011-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State