Search icon

ANDERSONGLENN, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANDERSONGLENN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Jul 2005 (20 years ago)
Date of dissolution: 28 Apr 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2014 (11 years ago)
Document Number: L05000074707
FEI/EIN Number 412180990
Address: 50 AIA NORTH, SUITE 101, PONTE VEDRA BEACH, FL, 32082
Mail Address: 50 AIA NORTH, SUITE 101, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
City: Ponte Vedra Beach
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLENN JOHN J Managing Member 50 AIA NORTH, SUITE 101, PONTE VEDRA BEACH, FL, 32082
ANDERSON GREGORY A Agent 50 AIA NORTH, SUITE 101, PONTE VEDRA BEACH, FL, 32082
ANDERSON GREGORY A Managing Member 50 AIA NORTH, SUITE 101, PONTE VEDRA BEACH, FL, 32082

Form 5500 Series

Employer Identification Number (EIN):
460635187
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 50 AIA NORTH, SUITE 101, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2009-04-28 50 AIA NORTH, SUITE 101, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 50 AIA NORTH, SUITE 101, PONTE VEDRA BEACH, FL 32082 -
LC AMENDMENT 2006-01-17 - -

Documents

Name Date
LC Voluntary Dissolution 2014-04-28
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-02-02
LC Amendment 2006-01-17

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
322755.60
Total Face Value Of Loan:
322755.60
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
322755.00
Total Face Value Of Loan:
322755.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$322,755.6
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$322,755.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$324,647.31
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $322,752.6
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$322,755
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$322,755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$326,278.41
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $322,755

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State