Search icon

GALA ENTERTAINMENT LLC

Company Details

Entity Name: GALA ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 07 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 May 2016 (9 years ago)
Document Number: L14000156245
FEI/EIN Number 47-2023008
Address: 10806 SE FEDERAL HWY, PORT ST LUCIE, FL 34952
Mail Address: 10806 SE FEDERAL HWY, PORT ST LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ DECKER, MARIA F Agent 10806 S US HWY 1, PORT ST LUCIE, FL 34952

Manager

Name Role Address
PEREZ DECKER, MARIA F Manager 10806 SE FEDERAL HWY, PORT ST LUCIE, FL 34952

President

Name Role Address
PEREZ DECKER, MARIA F President 10806 SE FEDERAL HWY, PORT ST LUCIE, FL 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000153190 GALA GOWNS ACTIVE 2021-11-16 2026-12-31 No data 10806 S FEDERAL HIGHWAY, PORT SAINT LUCIE, FL, 34952
G15000110194 GALA GOWNS EXPIRED 2015-10-28 2020-12-31 No data 1936 SW JAMESPORT DR, PORT ST LUCIE, FL, 34953
G15000101001 GALA QUINCE EXPIRED 2015-10-01 2020-12-31 No data 1936 SW JAMESPORT DR, PORT ST LUCIE, FL, 34953
G14000122450 MISS BEAUTIFUL TEEN EXPIRED 2014-12-07 2019-12-31 No data 1936 SW JAMESPORT DR, PORT ST LUCIE, FL, 34953
G14000111240 MISS BEAUTIFUL PRINCESS EXPIRED 2014-11-04 2019-12-31 No data 1936 SW JAMESPORT DR, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 10806 S US HWY 1, PORT ST LUCIE, FL 34952 No data
LC AMENDMENT 2016-05-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-31 10806 SE FEDERAL HWY, PORT ST LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2016-05-31 10806 SE FEDERAL HWY, PORT ST LUCIE, FL 34952 No data
LC AMENDMENT 2014-12-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-07-31
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-09
LC Amendment 2016-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5968007304 2020-04-30 0455 PPP 10806 SE FEDERAL HWY, Port St Lucie, FL, 34952
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 4700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34952-1300
Project Congressional District FL-21
Number of Employees 3
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4738.24
Forgiveness Paid Date 2021-03-05
9265878610 2021-03-25 0455 PPS 10806 S US Highway 1, Port St Lucie, FL, 34952-6405
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34952-6405
Project Congressional District FL-21
Number of Employees 3
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6286.99
Forgiveness Paid Date 2021-11-03

Date of last update: 20 Feb 2025

Sources: Florida Department of State