Search icon

GLADES PROPERTY OWNERS LLC - Florida Company Profile

Company Details

Entity Name: GLADES PROPERTY OWNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLADES PROPERTY OWNERS 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: 24 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2010 (15 years ago)
Document Number: L06000031311
FEI/EIN Number 204929309

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

Address: C/O 675 WESTVIEW DR, MATTITUCK, NY, 11952, US
Mail Address: C/O 675 WESTVIEW DR, MATTITUCK, NY, 11952, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILZIN SUMBERG Agent 200 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131
GOJCAJ VINCENT Managing Member C/O 675 WESTVIEW DR, MATTITUCK, NY, 11952
TORCHIO DANIEL S Managing Member C/O 675 WESTVIEW DR, MATTITUCK, NY, 11952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 C/O 675 WESTVIEW DR, MATTITUCK, NY 11952 -
CHANGE OF MAILING ADDRESS 2015-04-27 C/O 675 WESTVIEW DR, MATTITUCK, NY 11952 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-04-28 BILZIN SUMBERG -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 200 SOUTH BISCAYNE BLVD, STE. 2500, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State