Search icon

THE ART OF TIME GALLERY LLC - Florida Company Profile

Company Details

Entity Name: THE ART OF TIME GALLERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ART OF TIME 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: 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: 05 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Sep 2013 (12 years ago)
Document Number: L12000113766
FEI/EIN Number 90-0885485

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

Mail Address: 350 East Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Address: 350 East Las Olas Blvd, Fort Lauderdale,, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPELLO TONY Manager PSSG ALBERT 13 PISO : P01, CAMBRILS, TA
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 350 East Las Olas Blvd, Suite 1200, Fort Lauderdale,, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-03-03 350 East Las Olas Blvd, Suite 1200, Fort Lauderdale,, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-06-30 WORLDWIDE CORPORATE ADMINISTRATORS LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
LC AMENDMENT 2013-09-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-01-17
AMENDED ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2016-02-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State