Search icon

GLASS CASTLE, LLC - Florida Company Profile

Company Details

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

GLASS CASTLE, 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: 26 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000031145
FEI/EIN Number 262269373

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

Address: 3137 S. PONTE VEDRA BLVD, S PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 1650 Randall Mill Place NW, Atlanta, GA, 30327, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SNEHAL R Secretary 1650 Randall Mill Place NW, Atlanta, GA, 30327
PATEL RAMILA S Vice President 1650 Randall Mill place NW, Atlanta, GA, 30327
PATEL SWATI R President 1650 Randall Mill Place NW, Atlanta, GA, 30327
PATEL Swati R Agent 9929 West Watermark Lane, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 3137 S. PONTE VEDRA BLVD, S PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2021-02-01 PATEL, Swati R -
CHANGE OF MAILING ADDRESS 2018-02-14 3137 S. PONTE VEDRA BLVD, S PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 9929 West Watermark Lane, Jacksonville, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State