Search icon

GALASSI ELECTRICAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GALASSI ELECTRICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALASSI ELECTRICAL SERVICES, 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: 04 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: L15000186950
FEI/EIN Number 47-5500764

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

Address: 7303 Briella Dr, Boynton Beach, FL, 33437, US
Mail Address: 7303 Briella Dr, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALASSI THOMAS A Authorized Member 7303 Briella Dr, Boynton Beach, FL, 33437
GALASSI THOMAS A Agent 7303 Briella Dr, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2018-03-05 GALASSI ELECTRICAL SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 7303 Briella Dr, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2018-01-10 7303 Briella Dr, Boynton Beach, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 7303 Briella Dr, Boynton Beach, FL 33437 -
REGISTERED AGENT NAME CHANGED 2016-10-10 GALASSI, THOMAS A -
REINSTATEMENT 2016-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-30
LC Amendment and Name Change 2018-03-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State