Search icon

GALPIN LLC - Florida Company Profile

Company Details

Entity Name: GALPIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALPIN 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 Jul 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000071373
FEI/EIN Number 263039192

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

Address: 46 River Falls Dr, COCOA BEACH, FL, 32931, US
Mail Address: 46 River Falls Dr, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINDZIAK CHARLES W Managing Member 112 EAST CENTRAL BLVD., CAPE CANAVERAL, FL, 32920
GAL JOHN S Managing Member 46 River Falls Dr, COCOA BEACH, FL, 32931
Gal John S Agent 46 River Falls Dr, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-10-05 - -
REGISTERED AGENT NAME CHANGED 2018-10-05 Gal, John S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 46 River Falls Dr, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2013-04-29 46 River Falls Dr, COCOA BEACH, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 46 River Falls Dr, COCOA BEACH, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State