Search icon

L.A. GALLERY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: L.A. GALLERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L.A. GALLERY, 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: 24 Mar 2008 (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: L08000051585
FEI/EIN Number 262779955

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

Address: 2412 S.MACDILL AVENUE, TAMPA, FL, 33629, US
Mail Address: 2412 S. MACDILL AVENUE, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOVAR ANDRES Manager 2412 S. MACDILL AVENUE, TAMPA, FL, 33629
TOBAR CLAUDIA L Manager 2412 S. MACDILL AVENUE, TAMPA, FL, 33629
TOVAR ANDRES Agent 2412 S. MACDILL AVENUE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 2412 S. MACDILL AVENUE, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2021-04-29 2412 S.MACDILL AVENUE, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 2412 S.MACDILL AVENUE, TAMPA, FL 33629 -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 TOVAR, ANDRES -
REINSTATEMENT 2017-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000679033 ACTIVE 1000001014887 HILLSBOROU 2024-10-17 2044-10-30 $ 4,342.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000536072 TERMINATED 1000000903782 HILLSBOROU 2021-10-12 2041-10-20 $ 788.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000456107 TERMINATED 1000000899980 HILLSBOROU 2021-08-30 2041-09-08 $ 1,567.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-03-28
REINSTATEMENT 2018-10-05
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-22

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9100.00
Total Face Value Of Loan:
9100.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9100
Current Approval Amount:
9100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
9183.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State