Search icon

GALLERY CLOCKS LLC - Florida Company Profile

Company Details

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

GALLERY CLOCKS 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: 08 Sep 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000085185
FEI/EIN Number 593750909

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

Address: 6012 Flatwoods Manor cr, Lithia, FL, 33547, US
Mail Address: 6012 Flatwoods Manor Cr, Lithia, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SISCO PATRICIA Agent 6012 FLATWOODS MANOR CR, LITHIA, FL, 33547
SISCO PATRICIA Managing Member 6012 FLATWODS MANOR CR, LITHIA, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08276900303 SKETCH AND SIP EXPIRED 2008-10-02 2013-12-31 - 6106 WILD ORCHID DR, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 6012 Flatwoods Manor cr, Lithia, FL 33547 -
CHANGE OF MAILING ADDRESS 2018-04-25 6012 Flatwoods Manor cr, Lithia, FL 33547 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-20 6012 FLATWOODS MANOR CR, LITHIA, FL 33547 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2008-09-18 GALLERY CLOCKS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000062727 ACTIVE 1000000811745 HILLSBOROU 2019-01-18 2029-01-23 $ 886.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000481384 ACTIVE 1000000753858 HILLSBOROU 2017-08-14 2027-08-16 $ 639.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000254138 ACTIVE 1000000741522 HILLSBOROU 2017-04-25 2027-05-05 $ 4,770.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-05-09
ANNUAL REPORT 2011-06-20
ANNUAL REPORT 2010-05-03

Date of last update: 02 May 2025

Sources: Florida Department of State