Search icon

MEMORIA GLASS ART, LLC - Florida Company Profile

Company Details

Entity Name: MEMORIA GLASS ART, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEMORIA GLASS ART, 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: 10 Sep 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L07000092534
FEI/EIN Number 392062310

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

Address: 3050 PRESCOTT FALLS, JACKSONVILLE, FL, 32224
Mail Address: 3050 PRESCOTT FALLS, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNIPES ANTHONY Managing Member 2220 CR 210 W SUITE 108-128, JACKSONVILLE, FL, 32259
SNIPES SAMANTHA Managing Member 2220 CR 210 W SUITE 108-128, JACKSONVILLE, FL, 32259
BOHREN WILLIAM Managing Member 3050 PRESCOTT FALLS DR, JACKSONVILLE, FL, 32224
BOHREN JEAN Managing Member 3050 PRESCOTT FALLS DR, JACKSONVILLE, FL, 32224
BOHREN JEAN Agent 3050 PRESCOTT FALLS, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-19 3050 PRESCOTT FALLS, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-19 3050 PRESCOTT FALLS, JACKSONVILLE, FL 32224 -
CANCEL ADM DISS/REV 2010-03-19 - -
CHANGE OF MAILING ADDRESS 2010-03-19 3050 PRESCOTT FALLS, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2010-03-19 BOHREN, JEAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2010-03-19
ANNUAL REPORT 2008-04-25
Florida Limited Liability 2007-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State