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