Search icon

GLAD ANGEL & ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: GLAD ANGEL & ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLAD ANGEL & ASSOCIATES 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: 06 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2014 (10 years ago)
Document Number: L03000038026
FEI/EIN Number 562425678

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

Address: 5784 Johnson Road, Deleon Springs, FL, 32130, US
Mail Address: P. O. Box 217, Deleon Springs, FL, 32130, US
ZIP code: 32130
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gay Ian R Gene P. O. Box 217, Deleon Springs, FL, 32130
Glad Angela Agent 5784 Johnson Lake Road, Deleon Springs, FL, 32130
GLAD ANGELA T Manager 155 Ponce Deleon Blvd, Deleon Springs, FL, 32130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 5784 Johnson Road, Deleon Springs, FL 32130 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 5784 Johnson Lake Road, Deleon Springs, FL 32130 -
CHANGE OF MAILING ADDRESS 2020-03-18 5784 Johnson Road, Deleon Springs, FL 32130 -
REGISTERED AGENT NAME CHANGED 2015-01-21 Glad, Angela -
REINSTATEMENT 2014-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State