Search icon

GLEN BUCHANAN CABINETS, LLC - Florida Company Profile

Company Details

Entity Name: GLEN BUCHANAN CABINETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLEN BUCHANAN CABINETS, 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: 21 Nov 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000046663
FEI/EIN Number 200427222

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

Address: 135 NE COMFREY TRAIL, MADISON, FL, 32340, US
Mail Address: 135 NE COMFREY TRAIL, MADISON, FL, 32340, US
ZIP code: 32340
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHANAN GLEN Managing Member 135 NE COMFREY TRAIL, MADISON, FL, 32340
BUCHANAN GLEN Agent 135 NE COMFREY TRAIL, MADISON, FL, 32340

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000027878 ACTIVE 1000000976410 MADISON 2024-01-05 2044-01-10 $ 2,396.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State