Search icon

GALLUP AUERBACH LLC

Company Details

Entity Name: GALLUP AUERBACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Oct 2016 (8 years ago)
Document Number: L16000192243
FEI/EIN Number 81-4178828
Address: 4000 HOLLYWOOD BOULEVARD, 265 SOUTH, HOLLYWOOD, FL, 33021
Mail Address: 4000 HOLLYWOOD BOULEVARD, 265 SOUTH, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GALLUP AUERBACH LLC 401(K) PLAN 2023 814178828 2024-05-16 GALLUP AUERBACH LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 9548943035
Plan sponsor’s address 4000 HOLLYWOOD BLVD SUITE 265 SOUTH, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing DANA GALLUP
Valid signature Filed with authorized/valid electronic signature
GALLUP AUERBACH LLC 401(K) PLAN 2022 814178828 2023-04-20 GALLUP AUERBACH LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 9548943035
Plan sponsor’s address 4000 HOLLYWOOD BLVD SUITE 265 SOUTH, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2023-04-20
Name of individual signing DANA GALLUP
Valid signature Filed with authorized/valid electronic signature
GALLUP AUERBACH LLC 401(K) PLAN 2021 814178828 2022-07-08 GALLUP AUERBACH LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 9548943035
Plan sponsor’s address 4000 HOLLYWOOD BLVD SUITE 265 SOUTH, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing DANA GALLUP
Valid signature Filed with authorized/valid electronic signature
GALLUP AUERBACH LLC 401(K) PLAN 2020 814178828 2021-06-15 GALLUP AUERBACH LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 9548943035
Plan sponsor’s address 4000 HOLLYWOOD BLVD., SUITE 265, HOLLYWOOD, FL, 33021
GALLUP AUERBACH LLC 401K PLAN 2019 814178828 2020-05-21 GALLUP AUERBACH LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 9548943035
Plan sponsor’s address 4000 HOLLYWOOD BLVD, SUITE 265, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2020-05-21
Name of individual signing DANA M. GALLUP
Valid signature Filed with authorized/valid electronic signature
GALLUP AUERBACH LLC 401K PLAN 2018 814178828 2019-06-06 GALLUP AUERBACH LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 9548943035
Plan sponsor’s address 4000 HOLLYWOOD BLVD, SUITE 265, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing DANA M. GALLUP
Valid signature Filed with authorized/valid electronic signature
GALLUP AUERBACH LLC 401K PLAN 2017 814178828 2018-06-20 GALLUP AUERBACH LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 9548943035
Plan sponsor’s address 4000 HOLLYWOOD BLVD, SUITE 265, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing DANA M. GALLUP
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GALLUP DANA M Agent 4000 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021

Manager

Name Role
JACOB AUERBACH PA Manager
LAW OFFICES OF DANA M. GALLUP, P.A. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000129896 GALLUP AUERBACH ACTIVE 2016-12-03 2026-12-31 No data 4000 HOLLYWOOD BOULEVARD, SUITE 265 SOUTH, HOLLYWOOD, FL, 33021

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-16
Florida Limited Liability 2016-10-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State