Search icon

GALLOPO & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: GALLOPO & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALLOPO & ASSOCIATES, 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: 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: 09 Nov 2007 (17 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: L07000113741
FEI/EIN Number 680663557

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

Mail Address: 1501 MARINA ISLE WAY, APT 303, JUPITER, FL, 33477, US
Address: 601 HERITAGE DRIVE, STE. 140-A, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLOPO VIRGINIA Manager 1501 MARINA ISLE WAY, APT 303, JUPITER, FL, 33477
GALLOPO VIRGINIA Agent 1501 MARINA ISLE WAY, JUPITER, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000060777 EXIT REALTY OCEANSIDE EXPIRED 2015-06-15 2020-12-31 - 1501 MARINA ISLE WAY, APT 303, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-23 601 HERITAGE DRIVE, STE. 140-A, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2010-04-28 601 HERITAGE DRIVE, STE. 140-A, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 1501 MARINA ISLE WAY, APT 303, JUPITER, FL 33477 -

Documents

Name Date
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State