Search icon

PIGALLE GALLERY LLC - Florida Company Profile

Company Details

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

PIGALLE 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: 27 Aug 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000204052
FEI/EIN Number 83-2812894

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

Address: 8000 West Drive, North Bay Village, FL, 33141, US
Mail Address: 8000 West Drive, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARELLANO GINA O Manager 8000 West Drive, North Bay Village, FL, 33141
ARELLANO GINA O Agent 8000 West Drive, North Bay Village, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000127449 GINA ARELLANO REAL ESTATE LLC ACTIVE 2023-10-15 2028-12-31 - 8000 WEST DRIVE, #713, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-25 8000 West Drive, 737, North Bay Village, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-25 8000 West Drive, 737, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2022-10-25 8000 West Drive, 737, North Bay Village, FL 33141 -
REGISTERED AGENT NAME CHANGED 2022-10-25 ARELLANO, GINA O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-10-25
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-23
Florida Limited Liability 2018-08-27

Date of last update: 01 May 2025

Sources: Florida Department of State