Entity Name: | AMERICAN GLASS SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN GLASS SERVICES, 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: |
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: | 26 Sep 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L03000036835 |
FEI/EIN Number |
200243747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 626 LOVEJOY ROAD, BLDG 4 UNIT G, FORT WALTON BEACH, FL, 32548 |
Mail Address: | 626 LOVEJOY ROAD, BLDG 4 UNIT G, FORT WALTON BEACH, FL, 32548 |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FILLINGIM DAVID B | Manager | 6297 AUGUSTA COVE, DESTIN, FL, 32541 |
DAIGREPORT BOB | Manager | 910 S. Acadian Thrwy, Baton Rouge, LA, 70806 |
FILLINGIM DAVID B | Agent | 6297 AUGUSTA COVE, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-08 | 6297 AUGUSTA COVE, DESTIN, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-05 | 626 LOVEJOY ROAD, BLDG 4 UNIT G, FORT WALTON BEACH, FL 32548 | - |
CHANGE OF MAILING ADDRESS | 2010-05-05 | 626 LOVEJOY ROAD, BLDG 4 UNIT G, FORT WALTON BEACH, FL 32548 | - |
CANCEL ADM DISS/REV | 2005-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-25 |
ANNUAL REPORT | 2010-05-05 |
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-07-07 |
ANNUAL REPORT | 2007-04-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State