Search icon

GLANCE ENTERPRISES, L.C. - Florida Company Profile

Company Details

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

GLANCE ENTERPRISES, 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: 27 Nov 2000 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L00000014797
FEI/EIN Number 651059903

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

Address: 4601 Caloosa Vista Dr, Fort Myers, FL, 33901, US
Mail Address: 4601 Caloosa Vista Dr, Fort Myers, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLANZNER MANFRED Managing Member 4601 Caloosa Vista Dr, Fort Myers, FL, 33901
GLANZNER MANFRED Agent 4601 Caloosa Vista Dr, Fort Myers, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000062288 KLASSIK EDGE DESIGN EXPIRED 2015-06-17 2020-12-31 - 1506 ARGYLE DRIVE, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 4601 Caloosa Vista Dr, Fort Myers, FL 33901 -
CHANGE OF MAILING ADDRESS 2019-04-26 4601 Caloosa Vista Dr, Fort Myers, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 4601 Caloosa Vista Dr, Fort Myers, FL 33901 -
CANCEL ADM DISS/REV 2008-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2003-04-26 GLANZNER, MANFRED -

Documents

Name Date
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State