Search icon

GLENSHEE, L.L.C. - Florida Company Profile

Company Details

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

GLENSHEE, 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: 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: 11 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 2010 (15 years ago)
Document Number: L00000008170
FEI/EIN Number 651023513

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

Address: 1700 SW 12 AVENUE, FORT LAUDERDALE, FL, 33315
Mail Address: 1700 SW 12 AVENUE, FORT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JP0D785GFUBN24 L00000008170 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Currie, Sackville, 1700 South West 12th Avenue, Fort Lauderdale, US-FL, US, 33315
Headquarters 1700 South West 12th Avenue, Fort Lauderdale, US-FL, US, 33315

Registration details

Registration Date 2018-11-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-11-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L00000008170

Key Officers & Management

Name Role Address
CURRIE MALVINA Managing Member 1700 SW 12TH AVE., FT. LAUDERDALE, FL, 33315
CURRIE SACKVILLE Manager 1700 SW 12TH AVE., FT. LAUDERDALE, FL, 33315
CURRIE SACKVILLE Agent 1700 SW 12 AVENUE, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State