Search icon

GALLAGHER FIRE SAFETY, LLC - Florida Company Profile

Company Details

Entity Name: GALLAGHER FIRE SAFETY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALLAGHER FIRE SAFETY, 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: 09 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 2020 (5 years ago)
Document Number: L12000003992
FEI/EIN Number 45-4209151

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

Address: 12812 IRONWOOD CIRCLE, HUDSON, FL, 34667, US
Mail Address: 12812 IRONWOOD CIRCLE, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gallagher Robert S President 12812 IRONWOOD CIRCLE, HUDSON, FL, 34667
GALLAGHER ROBERT Agent 12812 IRONWOOD CIRCLE, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000003793 FIREMASTER EXPIRED 2012-01-11 2017-12-31 - 1520 SEAGULL DR. APT. 312, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 12812 IRONWOOD CIRCLE, HUDSON, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 12812 IRONWOOD CIRCLE, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2024-03-27 12812 IRONWOOD CIRCLE, HUDSON, FL 34667 -
REINSTATEMENT 2020-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-07-04 GALLAGHER, ROBERT -
REINSTATEMENT 2016-07-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-08-07
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-07-04
Florida Limited Liability 2012-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5358218209 2020-08-07 0455 PPP 6329 RIDGE TOP DR, NEW PORT RICHEY, FL, 34655-5609
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3390
Loan Approval Amount (current) 3390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW PORT RICHEY, PASCO, FL, 34655-5609
Project Congressional District FL-12
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3419.85
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State