Search icon

GALAXY MEDICAL ENTERPRISES, LLC. - Florida Company Profile

Company Details

Entity Name: GALAXY MEDICAL ENTERPRISES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALAXY MEDICAL 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: 27 Feb 2014 (11 years ago)
Document Number: L14000033723
FEI/EIN Number 47-2931240

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

Address: 12132 MONTALCINO CIRCLE, WINDERMERE, FL, 34786, US
Mail Address: 12132 MONTALCINO CIRCLE, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEPEDA ARCINIEGAS GONZALO Authorized Member 12132 MONTALCINO CIRCLE, WINDERMERE, FL, 34786
CEPEDA ARCINIEGAS GONZALO Agent 12132 MONTALCINO CIRCLE, WINDERMERE, FL, 34786
CEPEDA CARDONA GONZALO A Authorized Member 12132 MONTALCINO CIRCLE, WINDERMERE, FL, 34786
CEPEDA CARDONA JUAN D Authorized Member 12132 MONTALCINO CIRCLE, WINDERMERE, FL, 34786
CEPEDA CARDONA NORMA J Authorized Member 12132 MONTALCINO CIRCLE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-04 CEPEDA ARCINIEGAS, GONZALO -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 12132 MONTALCINO CIRCLE, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2021-03-19 12132 MONTALCINO CIRCLE, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 12132 MONTALCINO CIRCLE, WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-10-04
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-19
AMENDED ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-24

Date of last update: 02 May 2025

Sources: Florida Department of State