Search icon

GLEN COVE, LLC - Florida Company Profile

Company Details

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

GLEN COVE, 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: 17 Dec 2004 (20 years ago)
Date of dissolution: 05 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2021 (4 years ago)
Document Number: L04000091402
FEI/EIN Number 202047676

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

Address: 4201 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33064, US
Mail Address: 4201 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300TKD4Q9MTTP6G09 L04000091402 US-FL GENERAL ACTIVE -

Addresses

Legal C/O David R. Roy, P.A., 4209 North Federal Highway, Pompano Beach, US-FL, US, 33064
Headquarters 4201 North Federal Highway, Pompano Beach, US-FL, US, 33064

Registration details

Registration Date 2015-02-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-02-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L04000091402

Key Officers & Management

Name Role Address
MAIURO JOSEPH K Manager 4201 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33064
DAVID R. ROY, P.A. Agent -
PIATERO CHILDRES'S TRUST Manager 8000 N FEDERAL HWY,, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-05 - -
LC AMENDMENT 2018-10-15 - -
LC AMENDMENT 2018-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-15
LC Amendment 2018-10-15
LC Amendment 2018-09-25
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State