Search icon

GALLERY FURNITURE LLC. - Florida Company Profile

Company Details

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

GALLERY FURNITURE 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: 11 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2017 (7 years ago)
Document Number: L15000026199
FEI/EIN Number 47-3104547

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

Address: 9603 Satellite Blvd, Orlando, FL, 32837, US
Mail Address: 9603 Satellite Blvd, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREA IVAN F Manager 9603 Satellite Blvd, Orlando, FL, 32837
CORREA IVAN F Agent 9603 Satellite Blvd, Orlando, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086504 GLL FURNITURE EXPIRED 2019-08-15 2024-12-31 - 9535 SATELLITE BLVD SUITE 110, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-29 9603 Satellite Blvd, 106, Orlando, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 9603 Satellite Blvd, 106, Orlando, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 9603 Satellite Blvd, 106, Orlando, FL 32837 -
REINSTATEMENT 2017-12-01 - -
REGISTERED AGENT NAME CHANGED 2017-12-01 CORREA, IVAN F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-12-01
ANNUAL REPORT 2016-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State