Search icon

GALAXY POOL SERVICE & SUPPLIES, LLC - Florida Company Profile

Company Details

Entity Name: GALAXY POOL SERVICE & SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALAXY POOL SERVICE & SUPPLIES, 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: 19 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L05000120519
FEI/EIN Number 203964064

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

Address: 1531 NW 178th Ter, Pembroke Pines, FL, 33029, US
Mail Address: 1531 NW 178th Ter, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA SEGISFREDO E Agent 1531 NW 178th Ter, Pembroke Pines, FL, 33029
PENA SEGISFREDO E Managing Member 1531 NW 178th Ter, Pembroke Pines, FL, 33029
Pena Julia M Manager 1531 NW 178th Ter, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 1531 NW 178th Ter, Pembroke Pines, FL 33029 -
REINSTATEMENT 2019-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-07 1531 NW 178th Ter, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2019-10-07 1531 NW 178th Ter, Pembroke Pines, FL 33029 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-02-14 PENA, SEGISFREDO E -
REINSTATEMENT 2016-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-21
REINSTATEMENT 2019-10-07
REINSTATEMENT 2018-11-10
ANNUAL REPORT 2017-01-07
REINSTATEMENT 2016-02-14
ANNUAL REPORT 2014-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State