Search icon

GLAZER ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: GLAZER ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLAZER 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: 25 Sep 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L03000036602
FEI/EIN Number 900175908

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

Address: 1835 East Hallandale Beach Blvd, att : Ron Davidson, Hallandale Beach, FL, 33009, US
Mail Address: 1835 East Hallandale Beach Blvd, att : Ron Davidson, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORB CPA PA Agent -
GLAZER OFER Manager 1835 East Hallandale Beach Blvd, Hallandale Beach, FL, 33009
Davidson Ron Manager 1835 East Hallandale Beach Blvd, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 1835 East Hallandale Beach Blvd, att : Ron Davidson, Suite 839, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2018-04-29 1835 East Hallandale Beach Blvd, att : Ron Davidson, Suite 839, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2013-04-09 ORB CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 ORB CPA PA, 6030 Hollywood Blvd. Suite 135, HOLLYWOOD, FL 33024 -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State