Search icon

GLOCECOL LLC

Company Details

Entity Name: GLOCECOL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jan 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Jun 2012 (13 years ago)
Document Number: L05000000249
FEI/EIN Number 202081836
Address: 10302 NW SOUTH RIVER DRIVE, BAY #18, MEDLEY, FL, 33178, US
Mail Address: 10302 NW SOUTH RIVER DRIVE, BAY #18, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LONDONO CECITH Agent 4767 NW 90 AVE, Sunrise, FL, 33351

Managing Member

Name Role Address
LONDONO CECITH Managing Member 4767 NW 90 AVE, SUNRISE, FL, 33351
RUIZ GLORIA N Managing Member 9475 NW 52 PL, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070558 REDISTOCK EXPIRED 2019-06-24 2024-12-31 No data 10302 NW SOUTH RIVER DR., 18, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 4767 NW 90 AVE, Sunrise, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 10302 NW SOUTH RIVER DRIVE, BAY #18, MEDLEY, FL 33178 No data
CHANGE OF MAILING ADDRESS 2017-03-29 10302 NW SOUTH RIVER DRIVE, BAY #18, MEDLEY, FL 33178 No data
LC NAME CHANGE 2012-06-18 GLOCECOL LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State