Search icon

GLEMAN & SONS CUSTOM WOODWORKS LLC - Florida Company Profile

Company Details

Entity Name: GLEMAN & SONS CUSTOM WOODWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLEMAN & SONS CUSTOM WOODWORKS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (3 years ago)
Document Number: L06000007453
FEI/EIN Number 204162285

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

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

Key Officers & Management

Name Role Address
GLEMAN ADRIAN Managing Member 941 Cornwall Rd, SANFORD, FL, 32773
ZIMMERMAN, KISER & SUTCLIFFE, P.A. Agent -

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 - 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. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 315 E Robinson Street, Suite 600, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 941 Cornwall Rd, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2023-02-02 941 Cornwall Rd, SANFORD, FL 32773 -
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2015-11-12 - -
LC AMENDMENT AND NAME CHANGE 2013-12-23 GLEMAN & SONS CUSTOM WOODWORKS LLC -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6446738304 2021-01-27 0491 PPP 110 Tech Dr, Sanford, FL, 32771-6625
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189060
Loan Approval Amount (current) 189060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-6625
Project Congressional District FL-07
Number of Employees 30
NAICS code 321911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190625
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State