Search icon

GALLS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GALLS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 01 Mar 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Dec 2012 (13 years ago)
Document Number: M06000001253
FEI/EIN Number 20-3545989

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

Address: 1340 Russell Cave Rd, Lexington, KY, 40505, US
Mail Address: 1340 Russell Cave Rd, Lexington, KY, 40505, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Galls Intermediate Holdings, LLC Member 1340 Russell Cave Rd, Lexington, KY, 40505
Scheve David Chief Financial Officer 1340 Russell Cave Rd, Lexington, KY, 40505

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000127089 A.M.E.'S UNIFORMS EXPIRED 2015-12-16 2020-12-31 - 1340 RUSSELL CAVE ROAD, LEXINGTON, KY, 40505
G15000109175 AMERICAN POSTAL UNIFORMS EXPIRED 2015-10-27 2020-12-31 - 1340 RUSSELL CAVE RD, LEXINGTON, KY, 40505
G15000109174 WASSERMAN UNIFORMS EXPIRED 2015-10-27 2020-12-31 - 1340 RUSSELL CAVE RD, LEXINGTON, KY, 40505
G15000109173 POSTAL UNIFORM DISCOUNTERS EXPIRED 2015-10-27 2020-12-31 - 1340 RUSELL CAVE RD, LEXINGTON, KY, 40505

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 1340 Russell Cave Rd, Lexington, KY 40505 -
CHANGE OF MAILING ADDRESS 2024-04-04 1340 Russell Cave Rd, Lexington, KY 40505 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2013-06-13 C T CORPORATION SYSTEM -
LC NAME CHANGE 2012-12-19 GALLS, LLC -
REINSTATEMENT 2010-06-03 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-06-04
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State