Search icon

GALECKI ENTERPRISES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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