GALLEHER, LLC - Florida Company Profile

Entity Name: | GALLEHER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Nov 2017 (8 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 31 Oct 2024 (10 months ago) |
Document Number: | L17000236840 |
FEI/EIN Number | 20-5717936 |
Address: | 9303 Greenleaf Ave, Santa Fe Springs, CA, 90670, US |
Mail Address: | 9303 Greenleaf Ave, Santa Fe Springs, CA, 90670, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coates Richard | Manager | 9303 Greenleaf Ave, Santa Fe Springs, CA, 90670 |
Palakodati Sunil | Manager | 28320 Plymouth, Livonia, MI, 48150 |
Transom Mahogany Acquisitions LLC | Manager | 100 N Pacific Coast Hwy, El Segundo, CA, 90245 |
Asselin Scott | Manager | 28320 Plymouth, Livonia, MI, 48150 |
Burke David | Manager | 28320 Plymouth, Livonia, MI, 48150 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-10-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-31 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-31 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
CORLCRACHG | 2024-10-31 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-27 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-06-14 |
REINSTATEMENT | 2018-10-08 |
Florida Limited Liability | 2017-11-16 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State