Search icon

GALATEA'S DREAM LLC - Florida Company Profile

Company Details

Entity Name: GALATEA'S DREAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALATEA'S DREAM 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: 09 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 May 2024 (a year ago)
Document Number: L12000142349
FEI/EIN Number 38-3890704

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

Address: 5485 WILES RD, COCONUT CREEK, FL, 33073, US
Mail Address: 5485 WILES RD, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUPPATO ALEJANDRA Authorized Member 5485 WILES RD, COCONUT CREEK, FL, 33073
PUPPATO NATALIA Authorized Member 5485 WILES RD, COCONUT CREEK, FL, 33073
SHARP MANAGEMENT GROUP Manager 5485 WILES RD, COCONUT CREEK, FL, 33073
SHARP MANAGEMENT GROUP Agent 5485 WILES RD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-02 - -
REGISTERED AGENT NAME CHANGED 2023-02-24 SHARP MANAGEMENT GROUP -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 5485 WILES RD, SUITE 403, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2020-04-22 5485 WILES RD, SUITE 403, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 5485 WILES RD, SUITE 403, COCONUT CREEK, FL 33073 -
LC AMENDMENT 2016-12-07 - -

Documents

Name Date
LC Amendment 2024-05-02
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-10
LC Amendment 2016-12-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State