Search icon

L.A. GALLERY, LLC - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4057077308 2020-04-29 0455 PPP 2412 S MACDILL AVE, TAMPA, FL, 33629-5921
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9100
Loan Approval Amount (current) 9100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-5921
Project Congressional District FL-14
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 9183.67
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State