Entity Name: | GALLS PARENT HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
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 |
Address: | 1340 Russell Cave Rd, Lexington, KY 40505 |
Mail Address: | 1340 Russell Cave Rd, Lexington, KY 40505 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
Name | Role | Address |
---|---|---|
Scheve, David | Chief Executive Officer | 1340 Russell Cave Rd, Lexington, KY 40505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 1340 Russell Cave Rd, Lexington, KY 40505 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 1340 Russell Cave Rd, Lexington, KY 40505 | No data |
REINSTATEMENT | 2020-01-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-08 | C T CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
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: 17 Jan 2025
Sources: Florida Department of State