Search icon

ART & DESIGN GALLERY, LLC

Company Details

Entity Name: ART & DESIGN GALLERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 11 Sep 2015 (9 years ago)
Document Number: L15000152581
FEI/EIN Number 47-5042121
Address: 501 East Las Olas Blvd. Suite 300, Fort Lauderdale, FL 33301
Mail Address: 501 East Las Olas Blvd, Suite 300, Fort Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
PEDRO MIGUEL BUSINESS CONSULTING LLC Agent

Manager

Name Role Address
Forestiero, Luciano Cerqueira Manager 501 East Las Olas Blvd, Suite 300 Fort Lauderdale, FL 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 501 East Las Olas Blvd. Suite 300, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2022-03-21 501 East Las Olas Blvd. Suite 300, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 501 East Las Olas Blvd, Suite 300, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2020-06-24 PEDRO MIGUEL BUSINESS CONSULTING LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000558837 TERMINATED 1000000905056 DADE 2021-10-27 2031-11-03 $ 617.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000184626 ACTIVE 1000000884461 DADE 2021-04-16 2031-04-21 $ 1,137.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-23
Florida Limited Liability 2015-09-11

Date of last update: 19 Feb 2025

Sources: Florida Department of State