Search icon

NA GLYNOS, L.L.C. - Florida Company Profile

Company Details

Entity Name: NA GLYNOS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NA GLYNOS, L.L.C. 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: 16 Jan 2004 (21 years ago)
Date of dissolution: 07 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: L04000004609
FEI/EIN Number 208665445

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

Mail Address: 9405 WICKHAM WAY, ORLANDO, FL, 32836
Address: 9405 Wickham Way, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLYNOS Peter Manager 9405 WICKHAM WAY, ORLANDO, FL, 32836
SORICH IRENE Manager 9405 WICKHAM WAY, ORLANDO, FL, 32836
Gacos Frances Manager PO Box 802, Flemington, NJ, 08822
GLYNOS Peter Agent 9405 Wickham Way, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-01 9405 Wickham Way, ORLANDO, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-01 9405 Wickham Way, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2020-02-01 GLYNOS, Peter -
CHANGE OF MAILING ADDRESS 2012-05-08 9405 Wickham Way, ORLANDO, FL 32836 -
REINSTATEMENT 2012-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2007-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-07
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State