Entity Name: | GALECKI ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GALECKI ENTERPRISES 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. |
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: | 07 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2022 (3 years ago) |
Document Number: | L13000019913 |
FEI/EIN Number |
46-1981552
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 433 Shiloh Dr., Pensacola, FL, 32503, US |
Mail Address: | PO Box 10086, Pensacola, FL, 32524, US |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Galecki Benjamin | Manager | 433 Shiloh Dr., Pensacola, FL, 32503 |
Jett Ashley | Manager | 433 Shiloh Dr., Pensacola, FL, 32503 |
Galecki Benjamin | Agent | 433 Shiloh Dr., Pensacola, FL, 32503 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000019312 | GALECKI ENTERPRISES | EXPIRED | 2013-02-25 | 2018-12-31 | - | 401 N TARRAGONA ST, PENSACOLA, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 433 Shiloh Dr., Pensacola, FL 32503 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-16 | Galecki, Benjamin | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | 433 Shiloh Dr., Pensacola, FL 32503 | - |
REINSTATEMENT | 2022-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-08-27 | 433 Shiloh Dr., Pensacola, FL 32503 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-30 |
REINSTATEMENT | 2022-04-29 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State