Search icon

GALPIN PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: GALPIN PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALPIN PROPERTIES, 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: 15 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2019 (6 years ago)
Document Number: L05000015750
FEI/EIN Number 92-1722352

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

Address: 828 CRENSHAW LAKE RD, LUTZ, FL, 33548
Mail Address: 828 CRENSHAW LAKE RD, LUTZ, FL, 33548
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALPIN JONATHAN Manager 828 CRENSHAW LAKE RD, LUTZ, FL, 33548
GALPIN JONATHAN Agent 828 CRENSHAW LAKE RD, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-24 GALPIN, JONATHAN -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 828 CRENSHAW LAKE RD, LUTZ, FL 33548 -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-11 828 CRENSHAW LAKE RD, LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2019-09-11 828 CRENSHAW LAKE RD, LUTZ, FL 33548 -
LC AMENDMENT 2019-09-11 - -
LC DISSOCIATION MEM 2019-09-11 - -
AMENDMENT 2005-02-18 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-23
CORLCDSMEM 2019-09-11
LC Amendment 2019-09-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State