Search icon

GALLERIA LT LLC - Florida Company Profile

Company Details

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

GALLERIA LT 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: 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: 21 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: L14000131694
FEI/EIN Number 47-3531418

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

Mail Address: 9400 SOUTH DADELAND BLVD., SUITE 100, MIAMI, FL, 33156
Address: 9400 SOUTH DADELAND BLVD., SUITE 100, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GY CORPORATE SERVICES, INC. Agent -
WOLFSON LOUIS III Manager 9400 S. DADELAND BLVD., SUITE 100, MIAMI, FL, 33156
ABESS LEONARD L Manager C/O THINKLAB VENTURES, 15000 NW 44TH AVE., OPA LOCKA, FL, 33054
HESS LISA WOLFSON Manager 595 MADISON AVE., 16TH FL., NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-18 777 S. FLAGLER DR, STE 500E, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 9400 SOUTH DADELAND BLVD., SUITE 100, MIAMI, FL 33156 -
REINSTATEMENT 2016-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-04
ANNUAL REPORT 2023-02-13
Reg. Agent Resignation 2023-01-12
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-22
REINSTATEMENT 2016-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State