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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-11 |
Name of individual signing | PHILLIP MEADE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Gallaher Laura CPhd | Agent | 20 North Orange Ave, Orlando, FL, 32801 |
Name | Role | Address |
---|---|---|
GALLAHER LAURA Phd | Founder | 4744 Hall Road, Orlando, FL, 32817 |
Name | Role | Address |
---|---|---|
Meade Phillip Phd | Co | 3330 Biscayne Drive, Merritt Island, FL, 32953 |
Name | Role | Address |
---|---|---|
Meade Phillip Phd | o | 3330 Biscayne Drive, Merritt Island, FL, 32953 |
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 |
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