Entity Name: | GLORY PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLORY PROPERTIES, 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: | 30 Oct 2007 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000110142 |
FEI/EIN Number |
205583211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6271 DUPONT STATION COURT EAST, JACKSONVILLE, FL, 32217, 25 |
Mail Address: | 6271 DUPONT STATION COURT EAST, JACKSONVILLE, FL, 32217, 25 |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR SEAN K | Managing Member | 4745 SUTTON PARK COURT, BLDG 500, SUITE 50, JACKSONVILLE, FL, 32224 |
GARDNER WILLIAM E | Managing Member | 7952 VINEYARD LAKE ROAD NORTH, JACKSONVILLE, FL, 32256 |
GARDNER WILLIAM E | Agent | 6271 DUPONT STATION COURT EAST, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-25 | GARDNER, WILLIAM E | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-13 | 6271 DUPONT STATION COURT EAST, JACKSONVILLE, FL 32217 25 | - |
CHANGE OF MAILING ADDRESS | 2010-01-13 | 6271 DUPONT STATION COURT EAST, JACKSONVILLE, FL 32217 25 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-13 | 6271 DUPONT STATION COURT EAST, JACKSONVILLE, FL 32217 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State