Search icon

GALILEO OF SOUTH BEACH, LLC - Florida Company Profile

Company Details

Entity Name: GALILEO OF SOUTH BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALILEO OF SOUTH BEACH, 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: 23 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: L15000013177
FEI/EIN Number APPLIED FOR

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

Address: 877 91ST AVE NORTH, STE 2, NAPLES, FL, 34108
Mail Address: 877 91ST AVE NORTH, STE 2, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LISTROM ANTHONY Member 877 91ST AVE NORTH STE 2, NAPLES, FL, 34108
CUCHIARA COLFORT MARIE-JOSE Authorized Member 877 91ST AVE NORTH STE 2, NAPLES, FL, 34108
BARTHELEMY STEVEN Auth 877 91ST AVENUE NO, NAPLES, FL, 34108
BARTHELEMY MARINA Auth 877 91ST AVENUE NO, NAPLES, FL, 34108
Listrom Anthony Agent 877 91ST AVENUE NO, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 877 91ST AVENUE NO, STE. 2, NAPLES, FL 34108 -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-18 - -
REGISTERED AGENT NAME CHANGED 2019-04-18 Listrom, Anthony -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-10
REINSTATEMENT 2020-10-08
REINSTATEMENT 2019-04-18
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State