Search icon

FROM HENRY'S GALLEY, LLC - Florida Company Profile

Company Details

Entity Name: FROM HENRY'S GALLEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FROM HENRY'S GALLEY, 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: 23 Jul 2008 (17 years ago)
Date of dissolution: 05 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2024 (a year ago)
Document Number: L08000070886
FEI/EIN Number 263085175

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

Address: 41 NE Nautical Drive, Ocean Breeze, FL, 34957, US
Mail Address: 41 NE Nautical Drive, Ocean Breeze, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENDETTE KAREN B Managing Member 41 NE Nautical Drive, Ocean Breeze, FL, 34957
VENDETTE MARIO Agent 41 NE Nautical Drive, Ocean Breeze, FL, 34957

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 41 NE Nautical Drive, Ocean Breeze, FL 34957 -
CHANGE OF MAILING ADDRESS 2023-03-07 41 NE Nautical Drive, Ocean Breeze, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 41 NE Nautical Drive, Ocean Breeze, FL 34957 -
REGISTERED AGENT NAME CHANGED 2011-07-29 VENDETTE, MARIO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State