Search icon

GLENDA'S MEADOW, LLC - Florida Company Profile

Company Details

Entity Name: GLENDA'S MEADOW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLENDA'S MEADOW, 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 Sep 2004 (21 years ago)
Date of dissolution: 30 Mar 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2009 (16 years ago)
Document Number: L04000068573
FEI/EIN Number 201641971

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

Address: 6101 GAZEBO PARK PL N, STE 107, JACKSONVILLE, FL, 32257
Mail Address: 6101 GAZEBO PARK PL N, STE 107, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILLS MILTON T Managing Member 8647 NO ROAD, JACKSONVILLE, FL, 32210
GALLION JOHN P Managing Member 382 NW 271ST WAY, LAWTEY, FL, 32058
GALLION DONNA K Managing Member 382 NW 271ST WAY, LAWTEY, FL, 32058
ROBERTS JON Agent 6101 GAZEBO PARK PL N, STE 107, JACKSONVILLE, FL, 32257
DREES HOMES OF FLORIDA, INC. Managing Member -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-03-30 - -
REGISTERED AGENT NAME CHANGED 2008-09-05 ROBERTS, JON -
CHANGE OF PRINCIPAL ADDRESS 2005-05-03 6101 GAZEBO PARK PL N, STE 107, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2005-05-03 6101 GAZEBO PARK PL N, STE 107, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-03 6101 GAZEBO PARK PL N, STE 107, JACKSONVILLE, FL 32257 -
AMENDMENT 2005-03-14 - -

Documents

Name Date
LC Voluntary Dissolution 2009-03-30
Reg. Agent Change 2008-09-05
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-05-03
Amendment 2005-03-14
Florida Limited Liability 2004-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State