Search icon

GLADES TOWERS 1 LLC - Florida Company Profile

Company Details

Entity Name: GLADES TOWERS 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLADES TOWERS 1 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: 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 Apr 2003 (22 years ago)
Document Number: L03000015123
FEI/EIN Number 320073460

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

Address: 950 GLADES ROAD, SUITE 1C, BOCA RATON, FL, 33431
Mail Address: RETINA GROUP OF FL, 6333 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID J. POWERS, P.A. Agent -
TANEY BARRY S Managing Member 950 GLADES ROAD, SUITE 1C, BOCA RATON, FL, 33431
HALPERIN LARRY Managing Member 950 GLADES ROAD, SUITE 1C, BOCA RATON, FL, 33431
RUBSAMEN PATRICK Managing Member 950 GLADES ROAD, SUITE 1C, BOCA RATON, FL, 33431
THOMPSON W. SCOTT Managing Member 950 GLADES ROAD, SUITE 1C, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-19 950 GLADES ROAD, SUITE 1C, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 950 GLADES ROAD, SUITE 1C, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 7777 GLADES ROAD, SUITE 300, BOCA RATON, FL 33434 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State