Search icon

GLENEAGLES, LLC - Florida Company Profile

Company Details

Entity Name: GLENEAGLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLENEAGLES, 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: 14 Mar 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 2019 (6 years ago)
Document Number: L00000002894
FEI/EIN Number 582567136

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

Address: 510 BROADWAY, SUITE B, AMITYVILLE, NY, 11701, US
Mail Address: 510 BROADWAY, SUITE B, AMITYVILLE, NY, 11701, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300S22OTKT6FPRS44 L00000002894 US-FL GENERAL ACTIVE -

Addresses

Legal C/O ALLEN, WILLIAM SR, 510 BROADWAY, AMITYVILLE, US-FL, US, 11701
Headquarters 510 Broadway, Suite B, Amityville, US-NY, US, 11701

Registration details

Registration Date 2019-05-16
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-05-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L00000002894

Key Officers & Management

Name Role Address
SAO DAVID Auth 17680 NW 67 AVE, HIALEAH, FL, 33015
ALLEN MARIE Manager 510 BROADWAY, SUITE B, AMITYVILLE, NY, 11701
FLORIDA CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2019-05-16 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-16 3006 AVIATION AVE #2A, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2019-05-16 FLORIDA CORPORATE SERVICES, LLC -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-01-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-22
Amendment 2019-05-16
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State