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. |
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 |
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 |
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 |
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 | - | - |
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