Entity Name: | GLAESER TRACT INVESTMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLAESER TRACT INVESTMENT, 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. |
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: | 28 Feb 2003 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Dec 2020 (4 years ago) |
Document Number: | L03000007346 |
FEI/EIN Number |
562338605
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2563 SW 87 DR, Gainesville, FL, 32608, US |
Mail Address: | 2563 SW 87 Dr, Gainesville, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS THOMAS W | Manager | 2563 SW 87TH DR STE 10, GAINESVILLE, FL, 326089340 |
ROBINSON JEAN H | Manager | 170 Muirfield Dr, Ponte Vedra Beach, FL, 32082 |
Taylor William H | Agent | 2563 SW 87 Dr, Gainesville, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2020-12-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-12 | 2563 SW 87 DR, Ste 10, Gainesville, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2020-06-12 | 2563 SW 87 DR, Ste 10, Gainesville, FL 32608 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-12 | Taylor, William H | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-12 | 2563 SW 87 Dr, Ste 10, Gainesville, FL 32608 | - |
NAME CHANGE AMENDMENT | 2003-03-04 | GLAESER TRACT INVESTMENT, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
AMENDED ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-07 |
LC Amendment | 2020-12-14 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State