Search icon

LAX GAL LLC - Florida Company Profile

Company Details

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

LAX GAL 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: 04 Dec 2009 (15 years ago)
Document Number: L09000115736
FEI/EIN Number 271411818

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

Address: 7120 Atlantic Ave S, New Smyrna Beach, FL, 32169, US
Mail Address: 7120 Atlantic Ave S, New Smyrna Beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bomleny Nick Manager 7120 Atlantic Ave S, New Smyrna Beach, FL, 32169
BOMLENY NICK Agent 7120 Atlantic Ave S, New Smyrna Beach, FL, 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000089452 ANCHOR APPAREL ACTIVE 2015-08-30 2025-12-31 - 15553 MURCOTT HARVEST LOOP, WINTER GARDEN, FL, 34787
G15000006611 TOTALLY SOCKS EXPIRED 2015-01-21 2020-12-31 - 5130 TILDENS GROVE BLVD., WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 7120 Atlantic Ave S, New Smyrna Beach, FL 32169 -
CHANGE OF MAILING ADDRESS 2024-03-04 7120 Atlantic Ave S, New Smyrna Beach, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 7120 Atlantic Ave S, New Smyrna Beach, FL 32169 -
REGISTERED AGENT NAME CHANGED 2018-03-29 BOMLENY, NICK -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State