Entity Name: | GALAXY TITLE AGENCY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Sep 2002 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L02000023121 |
FEI/EIN Number | 550795147 |
Address: | 2550 Permit Place, New Port Richey, FL, 34655, US |
Mail Address: | 2550 Permit Place, New Port Richey, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Messina Anthony J | Agent | 2550 Permit Place, New Port Richey, FL, 34655 |
Name | Role |
---|---|
KEYSTONE TITLE AGENCY, INC. | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 2550 Permit Place, New Port Richey, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-17 | 2550 Permit Place, New Port Richey, FL 34655 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 2550 Permit Place, New Port Richey, FL 34655 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-16 | Messina, Anthony J. | No data |
LC AMENDMENT | 2010-02-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State