Search icon

GALE OF AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: GALE OF AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALE OF AMERICA, 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: 20 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jun 2022 (3 years ago)
Document Number: L18000151164
FEI/EIN Number 83-0993210

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

Address: 13201 LUXBURY LOOP, ORLANDO, FL, 32837, US
Mail Address: 13201 LUXBURY LOOP, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ICONNECT SOLUTIONS CORP Agent -
FAVARIN FIORE CLAUDIRENE Manager 13201 LUXBURY LOOP, ORLANDO, FL, 32837
FIORE RONALDO Manager 13201 LUXBURY LOOP, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070687 AMERICAN BAZAAR SHOP EXPIRED 2018-06-22 2023-12-31 - 2100 FLEET CT, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-06-17 - -
REGISTERED AGENT NAME CHANGED 2022-06-17 ICONNECT SOLUTIONS CORP -
REGISTERED AGENT ADDRESS CHANGED 2022-06-17 6735 CONROY ROAD STE 309, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 13201 LUXBURY LOOP, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2021-04-20 13201 LUXBURY LOOP, ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
LC Amendment 2022-06-17
ANNUAL REPORT 2022-02-18
AMENDED ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2019-03-04
Florida Limited Liability 2018-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State