Entity Name: | GLL US RETAIL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 13 Aug 2007 (17 years ago) |
Document Number: | F07000004071 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 420 S. Orange Ave, Ste 190, Orlando, FL, 32801, US |
Mail Address: | 420 S. Orange Ave, Ste 190, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
McWhinnie Hugh | Director | 420 S. Orange Ave, Orlando, FL, 32801 |
Quiett Christopher | Director | 420 S. Orange Ave, Orlando, FL, 32801 |
Name | Role | Address |
---|---|---|
Baker Doug | Vice President | 420 S. Orange Ave, Orlando, FL, 32801 |
Name | Role | Address |
---|---|---|
Delgado Diana | Secretary | 420 S. Orange Ave, Orlando, FL, 32801 |
Name | Role | Address |
---|---|---|
Benson Brandon | President | 420 S. Orange Ave, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 420 S. Orange Ave, Ste 190, Orlando, FL 32801 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 420 S. Orange Ave, Ste 190, Orlando, FL 32801 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State