Search icon

WORLD AUTO GLASS, L.L.C.

Company Details

Entity Name: WORLD AUTO GLASS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 May 2022 (3 years ago)
Document Number: L06000008742
FEI/EIN Number 621832237
Address: 6 Industrial Blvd, PENSACOLA, FL, 32503, US
Mail Address: 6 Industrial Blvd, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
LINTNER BARRY J Agent 4278 BREVITY BLVD, GULF BREEZE, FL, 32563

Managing Member

Name Role Address
LINTNER BARRY J Managing Member 4278 BREVITY BLVD, GULF BREEZE, FL, 32563

Manager

Name Role Address
LINTNER IAN Manager 6 INDUSTRIAL BLVD., PENSACOLA, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000124872 CORRECT CALIBRATION SERVICES EXPIRED 2018-11-26 2023-12-31 No data 6310 NORTH PALAFOX STREET, PENSACOLA, FL, 32503
G16000075231 LLOYD'S GLASS EXPIRED 2016-07-27 2021-12-31 No data 6310 NORTH PALAFOX STREET, PENSACOLA, FL, 32503
G12000064599 LLOYD'S GLASS CO. EXPIRED 2012-06-27 2017-12-31 No data 6310 NORTH PALAFOX STREET, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-05-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 6 Industrial Blvd, PENSACOLA, FL 32503 No data
CHANGE OF MAILING ADDRESS 2022-03-03 6 Industrial Blvd, PENSACOLA, FL 32503 No data
LC DISSOCIATION MEM 2016-10-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-03 4278 BREVITY BLVD, GULF BREEZE, FL 32563 No data
REGISTERED AGENT NAME CHANGED 2007-04-03 LINTNER, BARRY JMGRM No data
CONVERSION 2006-01-19 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000065649

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-17
LC Amendment 2022-05-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-18
CORLCDSMEM 2016-10-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State