Search icon

GALLERIA LOFTS LLC - Florida Company Profile

Company Details

Entity Name: GALLERIA LOFTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALLERIA LOFTS 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: 05 May 2014 (11 years ago)
Document Number: L14000072666
FEI/EIN Number 47-1070614

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

Address: 2385 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431, US
Mail Address: 2385 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFREY E. SOBEL REVOCABLE LIVING TRUST Manager 2385 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431
SOBEL JEFFREY E Agent 2385 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431
DAW FAMILY HOLDINGS Manager 2362 S OCEAN BLVD, HIGHLAND BEACH, FL, 33487
SAMUEL R. SOBEL REVOCABLE LIVING TRUST Manager 2385 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431
S&C SOBEL, LLLP Member -
GALLERIA LOFTS DEVELOPMENT LLC Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 2385 NW EXECUTIVE CENTER DRIVE, SUITE 370, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2015-05-01 2385 NW EXECUTIVE CENTER DRIVE, SUITE 370, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 2385 NW EXECUTIVE CENTER DRIVE, SUITE 370, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State