Search icon

G L G ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: G L G ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G L G ENTERPRISES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2010 (15 years ago)
Document Number: L08000042512
FEI/EIN Number 262639794

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

Address: 69 Fall Drive, Port Orange, FL, 32129, US
Mail Address: 69 Fall Drive, Port Orange, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRINDLE GARY Manager 69 Fall Drive, Port Orange, FL, 32129
GRINDLE GARY Agent 69 Fall Drive, Port Orange, FL, 32129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000064983 GLG HEAT & AIR EXPIRED 2012-06-28 2017-12-31 - 633 S PALMETTO AVE, 308, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 69 Fall Drive, Port Orange, FL 32129 -
CHANGE OF MAILING ADDRESS 2020-01-15 69 Fall Drive, Port Orange, FL 32129 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 69 Fall Drive, Port Orange, FL 32129 -
PENDING REINSTATEMENT 2010-10-07 - -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State