Search icon

COMMUNITY PAWN GALLERY LLC - Florida Company Profile

Company Details

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

COMMUNITY PAWN 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: 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: 19 Sep 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L11000107600
FEI/EIN Number 453361645

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

Address: 1239 S. US HIGHWAY 1, VERO BEACH, FL, 32962, US
Mail Address: 1239 S. US HIGHWAY 1, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINSON THOMAS Managing Member 5105 DEER RUN DRIVE, FT. PIERCE, FL, 34951
ATKINSON THOMAS E Agent 5105 DEER RUN DRIVE, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-14 5105 DEER RUN DRIVE, FORT PIERCE, FL 34951 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-14 1239 S. US HIGHWAY 1, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2014-02-14 1239 S. US HIGHWAY 1, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2014-02-14 ATKINSON, THOMAS E -
REINSTATEMENT 2014-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000038793 TERMINATED 1000000567199 INDIAN RIV 2013-12-31 2034-01-09 $ 592.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Reinstatement 2012-10-16
Florida Limited Liability 2011-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State