Entity Name: | D GALLIANO REAL ESTATE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D GALLIANO REAL ESTATE HOLDINGS, 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 Aug 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2017 (8 years ago) |
Document Number: | L07000080994 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | UNITS 14-108 AND 14-109, MURDOCK CIRCLE COMMERCIAL CENTER, PORT CHARLOTTE, FL, 33948, US |
Mail Address: | DOMINGO E GALLIANO, 4912 Peaceable Way, Sarasota, FL, 34242, US |
ZIP code: | 33948 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLIANO DOMINGO E | Managing Member | 4912 Peaceable Way, Sarasota, FL, 34242 |
GALLIANO DOMINGO E | Agent | UNITS 14-108 AND 14-109, PORT CHARLOTTE, FL, 33948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-30 | UNITS 14-108 AND 14-109, MURDOCK CIRCLE COMMERCIAL CENTER, PORT CHARLOTTE, FL 33948 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-01 | GALLIANO, DOMINGO E | - |
REINSTATEMENT | 2017-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-03 | UNITS 14-108 AND 14-109, MURDOCK CIRCLE COMMERCIAL CENTER, PORT CHARLOTTE, FL 33948 | - |
LC AMENDMENT | 2008-03-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-03 | UNITS 14-108 AND 14-109, MURDOCK CIRCLE COMMERCIAL CENTER, PORT CHARLOTTE, FL 33948 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-14 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-15 |
REINSTATEMENT | 2017-10-01 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State