Search icon

TE DEO GLORIA, LLC - Florida Company Profile

Company Details

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

TE DEO GLORIA, 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: 25 Sep 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000093815
FEI/EIN Number 205613270

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

Address: 4320 Strauss Road, PLANT CITY, FL, 33565, US
Mail Address: PO Box 736, Dover, FL, 33527, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINE CLINT Managing Member 4320 Strauss Road, PLANT CITY, FL, 33565
CLINE CINDY Managing Member 4320 Strauss Road, PLANT CITY, FL, 33565
CLINE CLINT Agent 4320 Strauss Road, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 4320 Strauss Road, PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 2021-01-26 4320 Strauss Road, PLANT CITY, FL 33565 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 4320 Strauss Road, PLANT CITY, FL 33565 -
LC AMENDMENT AND NAME CHANGE 2006-10-25 TE DEO GLORIA, LLC -

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24

Date of last update: 02 May 2025

Sources: Florida Department of State