Search icon

WALTER P. GLOVER ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: WALTER P. GLOVER ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALTER P. GLOVER ENTERPRISES, 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: 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: 18 Sep 2002 (23 years ago)
Date of dissolution: 26 Mar 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Mar 2014 (11 years ago)
Document Number: L02000024368
FEI/EIN Number NOT APPLICABLE

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

Address: 445 E HIGH ST, LEXINGTON, KY, 40507
Mail Address: 445 E HIGH ST, LEXINGTON, KY, 40507
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOVER JOHN T Manager 445 E HIGH ST, LEXINGTON, KY, 40508
GLOVER ROBERT L Agent 318 BROOKS STREET SE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
MERGER 2014-03-26 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS WALTER P. GLOVER ENTERPRISES, LLC A. MERGER NUMBER 700000139327
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 445 E HIGH ST, LEXINGTON, KY 40507 -
CHANGE OF MAILING ADDRESS 2012-02-08 445 E HIGH ST, LEXINGTON, KY 40507 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-08 318 BROOKS STREET SE, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2011-04-30 GLOVER, ROBERT L -
CANCEL ADM DISS/REV 2007-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Merger 2014-03-26
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-03-24
REINSTATEMENT 2007-10-06
ANNUAL REPORT 2006-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State