Search icon

THE GALLERIA AT DOWNTOWN FORT PIERCE, LLC - Florida Company Profile

Company Details

Entity Name: THE GALLERIA AT DOWNTOWN FORT PIERCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GALLERIA AT DOWNTOWN FORT PIERCE, 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: 21 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Apr 2014 (11 years ago)
Document Number: L14000010684
FEI/EIN Number 46-4628068

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

Mail Address: 117 Orange Ave, Fort Pierce, FL, 34950, US
Address: 100 S. 2nd St, FT. PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gutierrez Gustavo Auth 117 Orange Ave, Fort Pierce, FL, 34950
Pope Gregory Agent 117 Orange Ave, Fort Pierce, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000065272 THE WORK CO-OP EXPIRED 2017-06-13 2022-12-31 - 117 ORANGE AVE, FORT PIERCE, FL, 34950
G14000077705 GALLERIA OF PIERCE HARBOR ACTIVE 2014-07-28 2029-12-31 - 117 ORANGE AVENUE, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-02 100 S. 2nd St, FT. PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2020-01-02 Pope , Gregory -
CHANGE OF PRINCIPAL ADDRESS 2015-09-15 100 S. 2nd St, FT. PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-15 117 Orange Ave, Fort Pierce, FL 34950 -
LC AMENDMENT 2014-04-07 - -
LC AMENDMENT 2014-03-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State