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. |
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 |
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 |
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 | - |
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