Search icon

STUDIO V GALLERY LLC - Florida Company Profile

Company Details

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

STUDIO V GALLERY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Sep 2015 (10 years ago)
Date of dissolution: 03 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: L15000155869
FEI/EIN Number 474754057

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

Address: 957 E Douglas Ct, Venice, FL, 34293, US
Mail Address: 957 East Douglas Ct, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIETZ VICTORIA M Manager 957 E DOUGLAS CT, VENICE, FL, 34293
DIETZ VICTORIA M Agent 957 E DOUGLAS CT, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009794 ARTISTIC SOLUTIONS EXPIRED 2018-01-18 2023-12-31 - 957 EAST DOUGLAS CT, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-25 957 E Douglas Ct, Venice, FL 34293 -
REINSTATEMENT 2016-10-18 - -
CHANGE OF MAILING ADDRESS 2016-10-18 957 E Douglas Ct, Venice, FL 34293 -
REGISTERED AGENT NAME CHANGED 2016-10-18 DIETZ, VICTORIA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-06
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-09-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State