Search icon

GLORIA INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: GLORIA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLORIA INVESTMENTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000035439
FEI/EIN Number 204656879

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

Address: 7551 Wiles Road, Coral Springs, FL, 33067, US
Mail Address: 8030 SW 62nd Plac, South Miami, FL, 33143, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LO LIE FA Manager 7551 WILES ROAD, CORAL SPRINGS, FL, 33067
LO LIE FA Agent 7551 Wiles Road, Coral Springs, FL, 33067
DEANGELIS DONALD Managing Member 7551 WILES ROAD, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-23 7551 Wiles Road, 106, Coral Springs, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-23 7551 Wiles Road, 106, Coral Springs, FL 33067 -
REINSTATEMENT 2019-10-15 - -
CHANGE OF MAILING ADDRESS 2019-10-15 7551 Wiles Road, 106, Coral Springs, FL 33067 -
REGISTERED AGENT NAME CHANGED 2019-10-15 LO, LIE FA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2009-04-03 - -
LC AMENDMENT 2009-03-18 - -
LC AMENDMENT 2009-02-16 - -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-23
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State