Search icon

GLASS CITY USA LLC - Florida Company Profile

Company Details

Entity Name: GLASS CITY USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLASS CITY USA 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 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000036786
FEI/EIN Number 262514013

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

Address: 3312 S. HOPKINS AVE, TITUSVILLE, FL, 32780
Mail Address: 3312 S. HOPKINS AVE, TITUSVILLE, FL, 32780
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TLOHI ABDELHAQ President 3312 S. HOPKINS AVE, TITUSVILLE, FL, 32780
TLOHI ABDELHAQ Agent 3312 S HOPKINS AVE, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-06-28 - -
REGISTERED AGENT NAME CHANGED 2016-06-28 TLOHI, ABDELHAQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-15 3312 S HOPKINS AVE, TITUSVILLE, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 3312 S. HOPKINS AVE, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2012-02-15 3312 S. HOPKINS AVE, TITUSVILLE, FL 32780 -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CONVERSION 2008-04-10 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000045834. CONVERSION NUMBER 900000086699

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000771614 TERMINATED 1000000686678 BREVARD 2015-07-13 2035-07-15 $ 1,089.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J09000881093 TERMINATED 1000000112137 5916 1109 2009-03-02 2029-03-11 $ 2,143.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000942457 TERMINATED 1000000112137 5916 1109 2009-03-02 2029-03-18 $ 2,143.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
REINSTATEMENT 2016-06-28
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-11-20
REINSTATEMENT 2009-10-02
Florida Limited Liability 2008-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State