Search icon

GALAXY, LLC - Florida Company Profile

Company Details

Entity Name: GALAXY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALAXY, 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: 22 Aug 2001 (24 years ago)
Document Number: L01000014158
FEI/EIN Number 651131728

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

Address: 10426 RAINBOW RIDGE CT., WEEKI WACHEE, FL, 34613, US
Mail Address: 10426 RAINBOW RIDGE CT., WEEKI WACHEE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAPOLITANO JOHN Esq. Manager 10426 RAINBOW RIDGE CT., WEEKI WACHEE, FL, 34613
NAPOLITANO PETER Esq. Auth 26034 Estates Ridge Drive, Sorento, FL, 32776
Napolitano Marcel Manager 10426 RAINBOW RIDGE CT., WEEKI WACHEE, FL, 34613
Napolitano-Angley Gabriella Esq. Auth 8851 Turnstone Haven Place, Tampa, FL, 33169
ADAMS ALEXANDRIA L Authorized Person 5230 FALLEN LEAF DRIVE, RIVERVIEW, FL, 33578
Adams AUSTIN Auth 5230 FALLEN LEAF DRIVE, Riverview, FL, 33578
NAPOLITANO JOHN E Agent 10426 Rainbow Ridge Ct, Weeki Wachee, FL, 34613

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-05 10426 Rainbow Ridge Ct, Weeki Wachee, FL 34613 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-24 10426 RAINBOW RIDGE CT., WEEKI WACHEE, FL 34613 -
CHANGE OF MAILING ADDRESS 2011-01-24 10426 RAINBOW RIDGE CT., WEEKI WACHEE, FL 34613 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State