Search icon

UNITED PHOTOGRAPHIC ARTISTS GALLERY, L.L.C. - Florida Company Profile

Company Details

Entity Name: UNITED PHOTOGRAPHIC ARTISTS GALLERY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED PHOTOGRAPHIC ARTISTS GALLERY, L.L.C. 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: 16 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jul 2017 (8 years ago)
Document Number: L13000173242
FEI/EIN Number 46-4815874

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

Address: 10126 Branching Ship Trace, Wesley Chapel, FL, 33545, US
Mail Address: 10126 Branching Ship Trace, Wesley Chapel, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dutertre Pierre M Managing Member 10126 Branching Ship Trace, Wesley Chapel, FL, 33545
Dutertre Cathy L Managing Member 10126 Branching Ship Trace, Wesley Chapel, FL, 33545
DUTERTRE PIERRE M Agent 10126 Branching Ship Trace, Wesley Chapel, FL, 33545

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 10126 Branching Ship Trace, Wesley Chapel, FL 33545 -
CHANGE OF MAILING ADDRESS 2023-04-03 10126 Branching Ship Trace, Wesley Chapel, FL 33545 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 10126 Branching Ship Trace, Wesley Chapel, FL 33545 -
LC AMENDMENT 2017-07-13 - -
LC DISSOCIATION MEM 2015-01-02 - -
LC DISSOCIATION MEM 2014-07-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-14
LC Amendment 2017-07-13
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State