Entity Name: | INDIAN RIVER GALLERY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INDIAN RIVER 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. |
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: | 26 Feb 2013 (12 years ago) |
Document Number: | L13000029511 |
FEI/EIN Number |
46-5598920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 Malabar Rd #112, Palm Bay, FL, 32907, US |
Mail Address: | 4001 Seattle Slew Lane, Malabar, FL, 32950, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOCKERY MARIA | President | 4001 SEATTLE SLEW LANE, MALABAR, FL, 32950 |
Dockery Richard | Auth | 4001 Seattle Slew Lane, Malabar, FL, 32950 |
DOCKERY MARIA | Agent | 4001 Seattle Slew Lane, Malabar, FL, 32950 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000039231 | FEMME FATALE ARMS #17 | EXPIRED | 2017-04-12 | 2022-12-31 | - | 2771 ENGLEWOOD DR., MELBOURNE, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-05 | 4001 Seattle Slew Lane, Malabar, FL 32950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-29 | 160 Malabar Rd #112, Palm Bay, FL 32907 | - |
CHANGE OF MAILING ADDRESS | 2022-07-29 | 160 Malabar Rd #112, Palm Bay, FL 32907 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-06 |
AMENDED ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State