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. |
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 |
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 |
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 | - | - |
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