Search icon

GLENCOE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: GLENCOE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLENCOE PROPERTIES, 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: 15 May 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Nov 2009 (15 years ago)
Document Number: L08000049039
FEI/EIN Number 262971310

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

Address: 419 N. GLENCOE ROAD, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 419 N. GLENCOE ROAD, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT MARY J Managing Member 419 N. GLENCOE ROAD, NEW SMYRNA BEACH, FL, 32168
Bryant Robyn L Agent 407 Quay Assisi, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-17 419 N. GLENCOE ROAD, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT NAME CHANGED 2018-01-08 Bryant, Robyn L. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-08 407 Quay Assisi, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 419 N. GLENCOE ROAD, NEW SMYRNA BEACH, FL 32168 -
CANCEL ADM DISS/REV 2009-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State