Search icon

GALLERY 2014, LLC. - Florida Company Profile

Company Details

Entity Name: GALLERY 2014, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALLERY 2014, 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: 02 Sep 2014 (11 years ago)
Document Number: L14000136968
FEI/EIN Number 46-4924955

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

Address: 145 NW 15TH STREET, DELRAY BEACH, FL, 33444-3021, US
Mail Address: 145 NW 15TH STREET, DELRAY BEACH, FL, 33444-3021, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANJUAN ELIZABETH Managing Member 145 NW 15TH STREET, DELRAY BEACH, FL, 334443021
BROWN KENNETH C Auth 145 NW 15TH STREET, DELRAY BEACH, FL, 334443021
SANJUAN ELIZABETH AMS Agent 145 NW 15TH STREET, DELRAY BEACH, FL, 334443021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000089037 GALLERY ADVISORS EXPIRED 2015-08-28 2020-12-31 - GALLERY 2014, 2016 HARRISON STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 145 NW 15TH STREET, DELRAY BEACH, FL 33444-3021 -
CHANGE OF MAILING ADDRESS 2018-03-22 145 NW 15TH STREET, DELRAY BEACH, FL 33444-3021 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 145 NW 15TH STREET, DELRAY BEACH, FL 33444-3021 -
REGISTERED AGENT NAME CHANGED 2015-04-22 SANJUAN, ELIZABETH ANN, MS -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State