Search icon

GLAZER FAMILY LLC - Florida Company Profile

Company Details

Entity Name: GLAZER FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLAZER FAMILY 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: 22 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: L07000007322
FEI/EIN Number 208273134

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

Address: 13773 Rivoli Drive, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 13773 Rivoli Drive, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLAZER JEFFREY Manager 13773 Rivoli Drive, PALM BEACH GARDENS, FL, 33410
GLAZER ZACHARY Manager 3990 WEST ASH LANE, ORANGE VILLAGE, OH, 44122
BYRD BARRY B Agent 4600 MILITARY TRAIL, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-24 13773 Rivoli Drive, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 13773 Rivoli Drive, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2017-05-01 BYRD, BARRY B -
REINSTATEMENT 2017-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-22
REINSTATEMENT 2017-05-01
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State