Search icon

GALLAHER EDGE, LLC

Company Details

Entity Name: GALLAHER EDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Jan 2018 (7 years ago)
Document Number: L13000046489
FEI/EIN Number 46-2396093
Address: 20 North Orange Ave, Orlando, FL, 32801, US
Mail Address: 20 North Orange Ave, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GALLAHER EDGE, LLC GALLAHER EDGE, LLC 401(K) PLAN 2023 462396093 2024-09-11 GALLAHER EDGE, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541600
Sponsor’s telephone number 4076126329
Plan sponsor’s address 20 NORTH ORANGE AVENUE, SUITE 1100, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing PHILLIP MEADE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Gallaher Laura CPhd Agent 20 North Orange Ave, Orlando, FL, 32801

Founder

Name Role Address
GALLAHER LAURA Phd Founder 4744 Hall Road, Orlando, FL, 32817

Co

Name Role Address
Meade Phillip Phd Co 3330 Biscayne Drive, Merritt Island, FL, 32953

o

Name Role Address
Meade Phillip Phd o 3330 Biscayne Drive, Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 20 North Orange Ave, Suite 1100, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2024-01-30 20 North Orange Ave, Suite 1100, Orlando, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 20 North Orange Ave, Suite 1100, Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2019-02-12 Gallaher, Laura Christine, Phd No data
LC AMENDMENT AND NAME CHANGE 2018-01-17 GALLAHER EDGE, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
LC Amendment and Name Change 2018-01-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State