Search icon

GALAXY PLUS, L.L.C. - Florida Company Profile

Company Details

Entity Name: GALAXY PLUS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALAXY PLUS, L.L.C. 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: 05 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2003 (21 years ago)
Document Number: L02000022949
FEI/EIN Number 200804480

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

Address: 500 WEST FULTON STREET, SANFORD, FL, 32771
Mail Address: 500 WEST FULTON STREET, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHOSRAVANI KAMRAN Managing Member 500 West Fulton Street, Sanford, FL, 32771
GIERACH DAVID A Managing Member 500 West Fulton Street, Sanford, FL, 32771
Gierach David A Agent 500 West Fulton Street, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 205 North Elm Avenue, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2025-01-17 205 North Elm Avenue, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 205 North Elm Avenue, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2013-01-02 Gierach, David A -
REINSTATEMENT 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State