Search icon

GALILEO TECHNOLOGY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GALILEO TECHNOLOGY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALILEO TECHNOLOGY SERVICES, 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: 12 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (6 years ago)
Document Number: L03000005385
FEI/EIN Number 820586154

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

Address: 7108 E BAY BLVD, NAVARRE, FL, 32566, US
Mail Address: 4281 EXPRESS LANE, Suite L2224, Sarasota, FL, 34249, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGENTS AND CORPORATIONS, INC. Agent -
HARTY GERALD Managing Member 7108 E BAY BLVD, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-23 7108 E BAY BLVD, NAVARRE, FL 32566 -
REINSTATEMENT 2019-10-13 - -
REGISTERED AGENT NAME CHANGED 2019-10-13 AGENTS AND CORPORATIONS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-01-22 7108 E BAY BLVD, NAVARRE, FL 32566 -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-26
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-21

Date of last update: 02 May 2025

Sources: Florida Department of State