Search icon

BILOTTA GALLERY LLC - Florida Company Profile

Company Details

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

BILOTTA 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: 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: 04 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 May 2016 (9 years ago)
Document Number: L16000068652
FEI/EIN Number 81-2214651

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

Mail Address: 706 VIA GENOVA, DEERFIELD BEACH, FL, 33442, US
Address: 706 Via Genova, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILOTTA FRANK Manager 706 VIA GENOVA, DEERFIELD BEACH, FL, 33442
James Renee T Manager 706 Via Genova, Deerfield Beach, FL, 33442
BILOTTA FRANK Agent 706 VIA GENOVA, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087848 AMBER ENTERTAINMENT & TALENT EXPIRED 2018-08-08 2023-12-31 - 706 VIA GENOVA, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 706 Via Genova, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2016-05-17 706 Via Genova, Deerfield Beach, FL 33442 -
LC AMENDMENT AND NAME CHANGE 2016-05-13 BILOTTA GALLERY LLC -
LC AMENDMENT AND NAME CHANGE 2016-05-09 SPOT LIGHT GALLERY LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
LC Amendment and Name Change 2016-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State