Search icon

GLENVILLE FIVE, LLC - Florida Company Profile

Company Details

Entity Name: GLENVILLE FIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLENVILLE FIVE, 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: 09 Jun 2006 (19 years ago)
Document Number: L06000059531
FEI/EIN Number 205037412

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

Address: 770 34th Avenue North, St. Petersburg, FL, 33704, US
Mail Address: 770 34th Avenue North, St. Petersburg, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOND WILLIAM JR M Managing Member 52 Old Duffers Lane, HIGHLANDS, NC, 28741
Draper Duane R Managing Member 3414 w. Mullen Avenue, Tampa, FL, 33609
Bond William T Managing Member 1834 Brightwaters Blvd, St. Petersburg, FL, 33704
Meyer Fred Manager 711 Guisando De Avila, Tampa, FL, 33613
Cole Richard Manager 9150 South Dadeland Blvd., Miame, FL
Nixon Jeff M Member 5410 Forest Spring Drive, Dunwoody, GA, 30338
BOND MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-30 Bond management -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 770 34th Avenue North, St. Petersburg, FL 33704 -
CHANGE OF MAILING ADDRESS 2013-04-17 770 34th Avenue North, St. Petersburg, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 770 34th Avenue North, ST. PETERSBURG, FL 33704 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State