Entity Name: | GALLS PARENT HOLDINGS 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: | 09 Nov 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 2020 (5 years ago) |
Document Number: | M18000010418 |
FEI/EIN Number |
82-4099469
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 |
Name | Role | Address |
---|---|---|
Janower Andrew S | Manager | 1340 Russell Cave Rd, Lexington, KY, 40505 |
Bartlett Samuel | Manager | 1340 Russell Cave Rd, Lexington, KY, 40505 |
Tarvin Paul | Manager | 1340 Russell Cave Rd, Lexington, KY, 40505 |
Blumenfeld Adam | Manager | 1340 Russell Cave Rd, Lexington, KY, 40505 |
Scheve David | Chief Executive Officer | 1340 Russell Cave Rd, Lexington, KY, 40505 |
C T CORPORATION SYSTEM | Agent | - |
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 | - |
REINSTATEMENT | 2020-01-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-08 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-06-04 |
REINSTATEMENT | 2020-01-08 |
Foreign Limited | 2018-11-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State