Search icon

GLEMAN & SONS CUSTOM WOODWORKS LLC

Company Details

Entity Name: GLEMAN & SONS CUSTOM WOODWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (2 years ago)
Document Number: L06000007453
FEI/EIN Number 204162285
Address: 941 Cornwall Rd, SANFORD, FL, 32773, US
Mail Address: 941 Cornwall Rd, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
ZIMMERMAN, KISER & SUTCLIFFE, P.A. Agent

Managing Member

Name Role Address
GLEMAN ADRIAN Managing Member 941 Cornwall Rd, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000092772 CALICO CREEK MILLWORKS EXPIRED 2017-08-22 2022-12-31 No data 110 TECH DRIVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 Zimmerman, Kiser & Sutcliffe, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 315 E Robinson Street, Suite 600, Orlando, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 941 Cornwall Rd, SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2023-02-02 941 Cornwall Rd, SANFORD, FL 32773 No data
REINSTATEMENT 2022-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2015-11-12 No data No data
LC AMENDMENT AND NAME CHANGE 2013-12-23 GLEMAN & SONS CUSTOM WOODWORKS LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000023877 TERMINATED 1000000808887 SEMINOLE 2018-12-26 2039-01-09 $ 63,357.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000014407 TERMINATED 1000000766571 SEMINOLE 2017-12-21 2038-01-10 $ 12,586.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000506982 TERMINATED 1000000752929 SEMINOLE 2017-08-10 2037-08-31 $ 27,094.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-02
Reg. Agent Resignation 2023-09-28
ANNUAL REPORT 2023-02-02
Reg. Agent Resignation 2022-12-19
REINSTATEMENT 2022-10-04
AMENDED ANNUAL REPORT 2021-06-04
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-10-26
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State