Search icon

GLAMOUR MOMS, LLC - Florida Company Profile

Company Details

Entity Name: GLAMOUR MOMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLAMOUR MOMS, 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: 06 Oct 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: L03000037943
FEI/EIN Number 200275399

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

Address: 8825 PERIMETER PARK BLVD #404, JACKSONVILLE, FL, 32216, US
Mail Address: 8825 PERIMETER PARK BLVD, #404, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACKEN CATHY L Managing Member 6088 Caladesi Ct, JACKSONVILLE, FL, 32258
BRACKEN CATHY L Agent 8825 PERIMETER PARK BLVD, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000084109 GM HEALTH & WELLNESS EXPIRED 2011-08-24 2016-12-31 - 8825 PERIMETER PARK BLVD, SUITE 404, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2011-04-21 8825 PERIMETER PARK BLVD #404, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 8825 PERIMETER PARK BLVD #404, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 8825 PERIMETER PARK BLVD, SUITE 404, JACKSONVILLE, FL 32216 -
CANCEL ADM DISS/REV 2009-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-28
REINSTATEMENT 2009-01-05
REINSTATEMENT 2007-11-16
ANNUAL REPORT 2006-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State