Entity Name: | AB GALLERIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AB GALLERIA 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Aug 2014 (11 years ago) |
Date of dissolution: | 04 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Mar 2024 (a year ago) |
Document Number: | L14000131001 |
FEI/EIN Number |
47-1846506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O THINK LAB VENTURES, 15000 NW 44TH. AVENUE, OPA LOCKA, FL, 33054, US |
Mail Address: | C/O THINK LAB VENTURES, 15000 NW 44TH. AVENUE, OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABESS LEONARD | Manager | C/O THINK LAB VENTURES, OPA LOCKA, FL, 33054 |
Bakes Jodie | Manager | C/O THINK LAB VENTURES, OPA LOCKA, FL, 33054 |
GREENWALD ERIC | Agent | C/O THINK LAB VENTURES, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | C/O THINK LAB VENTURES, 15000 NW 44TH. AVENUE, OPA LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | C/O THINK LAB VENTURES, 15000 NW 44TH. AVENUE, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | C/O THINK LAB VENTURES, 15000 NW 44TH. AVENUE, OPA LOCKA, FL 33054 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-04 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State