Search icon

THE NIGHT GALLERY CAFE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THE NIGHT GALLERY CAFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE NIGHT GALLERY CAFE, 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: 09 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: L08000085806
FEI/EIN Number 263346578

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

Address: 169 SPENCER AVE., LYNBROOK, NY, 11563, US
Mail Address: 169 SPENCER AVE., LYNBROOK, NY, 11563, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE NIGHT GALLERY CAFE, LLC, NEW YORK 4026969 NEW YORK

Key Officers & Management

Name Role Address
ERCOLE GEORGE R Managing Member 169 SPENCER AVE., LYNBROOK, NY, 11563
ANDREWS ROBERT D Manager 169 SPENCER AVE, LYNBROOK, NY, 11563
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000067297 BUCKO THE PINK PIG EXPIRED 2010-07-21 2015-12-31 - 169 SPENCER AVENUE, LYNBROOK, NY, 11563

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State