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