Entity Name: | GLANZER REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLANZER REALTY 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: |
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: | 14 Aug 2008 (17 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 21 Oct 2016 (9 years ago) |
Document Number: | L08000078363 |
FEI/EIN Number |
263203946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25527 W. NEWBERRY RD., NEWBERRY, FL, 32669 |
Mail Address: | PO BOX 515, NEWBERRY, FL, 32669 |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLANZER JOY | Managing Member | 190 NW 266 ST, NEWBERRY, FL, 32669 |
GLANZER JOY | Agent | 25527 W. NEWBERRY RD., NEWBERRY, FL, 32669 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000103635 | PRESTWICK PROPERTIES | EXPIRED | 2009-05-04 | 2014-12-31 | - | 738 RUGBY STREET, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2016-10-21 | GLANZER REALTY LLC | - |
REGISTERED AGENT NAME CHANGED | 2016-10-03 | GLANZER, JOY | - |
REINSTATEMENT | 2016-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2010-06-18 | - | - |
LC AMENDMENT | 2009-12-16 | - | - |
LC AMENDMENT | 2009-11-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-04 | 25527 W. NEWBERRY RD., NEWBERRY, FL 32669 | - |
CHANGE OF MAILING ADDRESS | 2009-09-04 | 25527 W. NEWBERRY RD., NEWBERRY, FL 32669 | - |
LC AMENDMENT | 2009-09-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000974736 | TERMINATED | 1000000285651 | ALACHUA | 2012-10-16 | 2022-12-14 | $ 857.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-05-05 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-05-31 |
ANNUAL REPORT | 2017-09-18 |
LC Name Change | 2016-10-21 |
REINSTATEMENT | 2016-10-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State