Search icon

GALLERY725 LLC

Company Details

Entity Name: GALLERY725 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 May 2011 (14 years ago)
Document Number: L11000055190
FEI/EIN Number 452207734
Address: 13475 Atlantic Blvd, Jacksonville, FL, 32225, US
Mail Address: 13475 Atlantic Blvd, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Winghart SHAYNA Agent 13475 Atlantic Blvd, Jacksonville, FL, 32225

Manager

Name Role Address
Winghart Shayna Manager 13475 Atlantic Blvd, Jacksonville, FL, 32225
WINGHART MATTHEW J Manager 13475 Atlantic Blvd, Jacksonville, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000077198 GALLERY725 FINE ART EXPIRED 2011-08-03 2016-12-31 No data 725-5 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 13475 Atlantic Blvd, Suite 6, Jacksonville, FL 32225 No data
CHANGE OF MAILING ADDRESS 2023-04-04 13475 Atlantic Blvd, Suite 6, Jacksonville, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 13475 Atlantic Blvd, Suite 6, Jacksonville, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2017-03-16 Winghart, SHAYNA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000011887 ACTIVE 1000001023822 DUVAL 2024-12-31 2045-01-08 $ 6,388.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000051361 ACTIVE 1000000875553 DUVAL 2021-02-01 2041-02-03 $ 4,422.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State