Entity Name: | GLADES ROOFING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Jul 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Jun 2020 (5 years ago) |
Document Number: | L07000072795 |
FEI/EIN Number | 261615127 |
Address: | 424 Dr Martin Luther King Jr. Blvd, Belle Glade, FL, 33430-1116, US |
Mail Address: | 424 Dr Martin Luther King Jr. Blvd, Belle Glade, FL, 33430-1116, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON JOAN P | Agent | 9339 VIA CLASSICO WEST, WELLINGTON, FL, 334116508 |
Name | Role | Address |
---|---|---|
WILSON CARL A | Managing Member | 424 Dr Martin Luther King Jr. Blvd, Belle Glade, FL, 334301116 |
PALMER BRUCE C | Managing Member | 424 DR. MARTIN LUTHER KING BLVD., BELLE GLADE, FL, 33430 |
Name | Role | Address |
---|---|---|
WILSON JOAN P | Manager | 9339 VIA CLASSICO WEST, WELLINGTON, FL, 33411 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09029900184 | GLADES ENERGY | EXPIRED | 2009-01-29 | 2014-12-31 | No data | 424 DR MARTIN LUTHER KING JR BLVD, BELLE GLADE, FL, 33430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-20 | 424 Dr Martin Luther King Jr. Blvd, Belle Glade, FL 33430-1116 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-20 | 424 Dr Martin Luther King Jr. Blvd, Belle Glade, FL 33430-1116 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-18 | WILSON, JOAN PAMELA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-18 | 9339 VIA CLASSICO WEST, WELLINGTON, FL 33411-6508 | No data |
LC AMENDMENT | 2020-06-08 | No data | No data |
CONVERSION | 2007-07-13 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 538281. CONVERSION NUMBER 900000067109 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-29 |
LC Amendment | 2020-06-08 |
ANNUAL REPORT | 2020-03-17 |
Reg. Agent Resignation | 2020-03-16 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State