Entity Name: | GLENTOWER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLENTOWER 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: | 24 Mar 2008 (17 years ago) |
Date of dissolution: | 01 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Dec 2020 (4 years ago) |
Document Number: | L08000029674 |
FEI/EIN Number |
46-5404658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 BRICKELL AVE, SUITE 2950, MIAMI, FL, 33131, US |
Mail Address: | 600 BRICKELL AVE, SUITE 2950, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAAS GLENDA B | Manager | 32 NORLAND SQUARE, HOLLAND PARK, LONDON, NA, W11 4PU |
DETTMAN KENNETH | Agent | 600 BRICKELL AVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-23 | 600 BRICKELL AVE, SUITE 2950, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-23 | 600 BRICKELL AVE, SUITE 2950, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2018-07-23 | 600 BRICKELL AVE, SUITE 2950, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-23 | DETTMAN, KENNETH | - |
LC STMNT OF RA/RO CHG | 2018-07-23 | - | - |
LC STMNT OF RA/RO CHG | 2017-12-01 | - | - |
REINSTATEMENT | 2014-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-13 |
CORLCRACHG | 2018-07-23 |
ANNUAL REPORT | 2018-04-30 |
CORLCRACHG | 2017-12-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-04-08 |
REINSTATEMENT | 2014-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State