Search icon

GLENCAR, CORP., L.L.C. - Florida Company Profile

Company Details

Entity Name: GLENCAR, CORP., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLENCAR, CORP., L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Apr 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L00000003989
FEI/EIN Number 593117663

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

Address: 2615 LEE ROAD, WINTER PARK, FL, 32789
Mail Address: 5537 LONG LAKE HILLS BLVD, ORLANDO, FL, 32810
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKMAN DENNIS D Manager 2615 LEE ROAD, WINTER PARK, FL, 32789
GREENBERG WILLIAM AEsq. Agent 401 W. FAIRBANKS AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-13 GREENBERG, WILLIAM A., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-08-19 401 W. FAIRBANKS AVE, SUITE 100, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-19 2615 LEE ROAD, WINTER PARK, FL 32789 -
REINSTATEMENT 2011-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2002-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-03-22
Reg. Agent Change 2013-08-19
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State