Search icon

GLADES PARK, LLC - Florida Company Profile

Company Details

Entity Name: GLADES PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLADES PARK, 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: 16 Dec 2004 (20 years ago)
Date of dissolution: 01 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2019 (6 years ago)
Document Number: L04000091254
Address: 301 E LAS OLAS BOULEVARD, FT. LAUDERDALE, FL, 33301, US
Mail Address: 301 E LAS OLAS BOULEVARD, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEUTSCH STEVEN WESQ. Agent 1875 NW CORPORATE BLVD, BOCA RATON, FL, 33431
STILES Kenneth L Manager 301 E LAS OLAS BOULEVARD, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-01 - -
LC STMNT OF RA/RO CHG 2018-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-26 301 E LAS OLAS BOULEVARD, SUITE #210, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-26 1875 NW CORPORATE BLVD, SUITE 100, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2018-09-26 301 E LAS OLAS BOULEVARD, SUITE #210, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2018-09-26 DEUTSCH, STEVEN W, ESQ. -
LC STMNT OF RA/RO CHG 2016-01-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-01
CORLCRACHG 2018-09-26
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-01
CORLCRACHG 2016-01-26
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State