Search icon

FULL CIRCLE GALLERY LLC - Florida Company Profile

Company Details

Entity Name: FULL CIRCLE GALLERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FULL CIRCLE 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: 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: 22 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2022 (3 years ago)
Document Number: L08000080595
FEI/EIN Number 383789263

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

Address: 64 Silva Dr, Fort Walton Beach, FL, 32548, US
Mail Address: 64 Silva Dr, FORT WALTON BEACH, 32548, UN
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODGERS-THOMIN MERCEDES A Manager 209 W MIRACLE STRIP PKWAY H204, MARY ESTHER, FL, 32548
RODGERS-THOMIN MERCEDES Manager 209 W MIRACLE STRIP PKWAY H204, MARY ESTHER, FL, 32548
RODGERS-Thomin MERCEDES A Agent 64 SILVA DR NW, FWB, FL, 32548

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 64 SILVA DR NW, H204, FWB, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 64 Silva Dr, Fort Walton Beach, FL 32548 -
CHANGE OF MAILING ADDRESS 2017-03-13 64 Silva Dr, Fort Walton Beach, FL 32548 -
REGISTERED AGENT NAME CHANGED 2017-03-13 RODGERS-Thomin, MERCEDES A -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-15
REINSTATEMENT 2022-04-01
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-12

Date of last update: 02 May 2025

Sources: Florida Department of State