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. |
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 |
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 | - |
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 | - |
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