Search icon

GLENN FARMS, LLC - Florida Company Profile

Company Details

Entity Name: GLENN FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLENN FARMS, 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: 27 Dec 2006 (18 years ago)
Date of dissolution: 03 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2018 (7 years ago)
Document Number: L06000122463
FEI/EIN Number 208154658

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

Address: 275 SW HUGH LOOP, FORT WHITE, FL, 32038, US
Mail Address: P. O. BOX 66, FORT WHITE, FL, 32038, US
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Glenn Thomas JJr. Manager 654 SW Timuqua Ter, Fort White, FL, 32038
Glenn Robert J Manager 698 SW Bear Lane, Fort White, FL, 32038
GLENN JUDY Manager 367 SW KAYLA CT, FORT WHITE, FL, 32038
GLENN ROBERT JJr. Authorized Member 698 SW BEAR LANE, FORT WHITE, FL, 32038
GLENN THOMAS JJR Authorized Member 654 SW TIMUQUA TERR, FORT WHITE, FL, 32038
GLENN DONALD JJR Authorized Member PO BOX 66, FT WHITE, FL, 32038
GLENN JUDY Agent 367 SW KAYLA COURT, FT WHITE, FL, 32038

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-03 - -
CHANGE OF MAILING ADDRESS 2015-01-11 275 SW HUGH LOOP, FORT WHITE, FL 32038 -
LC AMENDMENT 2014-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-21 275 SW HUGH LOOP, FORT WHITE, FL 32038 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-19 367 SW KAYLA COURT, FT WHITE, FL 32038 -
REGISTERED AGENT NAME CHANGED 2009-01-05 GLENN, JUDY -
LC AMENDMENT 2007-07-02 - -

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-11
LC Amendment 2014-09-29
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State