Search icon

NATHAN GALUI DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: NATHAN GALUI DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATHAN GALUI DESIGN, 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: 11 May 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Dec 2024 (5 months ago)
Document Number: L09000045371
FEI/EIN Number NOT APPLICABLE

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

Address: 1395 Dakota Drive, Jupiter, FL, 33458, US
Mail Address: 1395 Dakota Drive, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALUI NATHAN Managing Member 1395 Dakota Drive, Jupiter, FL, 33458
GALUI NATHAN Agent 1395 Dakota Drive, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000145913 MESH STUDIO EXPIRED 2009-08-14 2014-12-31 - 1420 14TH TERRACE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-12-03 NATE GALUI DESIGN, LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 1395 Dakota Drive, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2024-02-09 1395 Dakota Drive, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 1395 Dakota Drive, Jupiter, FL 33458 -

Documents

Name Date
LC Name Change 2024-12-03
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State