Search icon

BALLIRO, GALASSO, & LESKOVICH, LLC - Florida Company Profile

Company Details

Entity Name: BALLIRO, GALASSO, & LESKOVICH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BALLIRO, GALASSO, & LESKOVICH, 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: 24 Sep 2004 (21 years ago)
Date of dissolution: 31 Aug 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Aug 2009 (16 years ago)
Document Number: L04000069641
FEI/EIN Number 201959764

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

Address: 1822 BROADWAY, SUITE A, FORT MYERS, FL, 33901
Mail Address: PO BOX 9388, FORT MYERS, FL, 33902
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALASSO JEAN-PAUL Managing Member 1822 BROADWAY, FORT MYERS, FL, 33901
LESKOVICH STEVEN S Managing Member 1822 BROADWAY, FORT MYERS, FL, 33901
GALASSO JEAN-PAUL Agent 1822 BROADWAY, SUITE A, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CONVERSION 2009-08-31 - GEN-COR CONVERSION MEMBER. THE RESULTING ENTITY WAS GP0900001201. CONVERSION NUMBER 300000099083
CHANGE OF PRINCIPAL ADDRESS 2008-03-27 1822 BROADWAY, SUITE A, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-27 1822 BROADWAY, SUITE A, FORT MYERS, FL 33901 -
LC AMENDMENT AND NAME CHANGE 2006-12-01 BALLIRO, GALASSO, & LESKOVICH, LLC -
REGISTERED AGENT NAME CHANGED 2006-12-01 GALASSO, JEAN-PAUL -
CHANGE OF MAILING ADDRESS 2005-04-26 1822 BROADWAY, SUITE A, FORT MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-04-23
LC Amendment and Name Change 2006-12-01
Reg. Agent Resignation 2006-12-01
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-26
Florida Limited Liability 2004-09-24
Off/Dir Resignation 2004-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State