Entity Name: | GLENGARRY GLENBURGER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLENGARRY GLENBURGER, 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 Sep 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000086192 |
FEI/EIN Number |
263511887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8447 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, 34201, US |
Mail Address: | 8447 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, 34201, US |
ZIP code: | 34201 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Katherine LEsq. | Agent | 2639 Fruitville Road, SARASOTA, FL, 34237 |
TAMIAMI BURGERS, INC. | Authorized Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000142341 | FIVE GUYS BURGERS AND FRIES | EXPIRED | 2009-08-04 | 2014-12-31 | - | 8447 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, 34201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-25 | Smith, Katherine L., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-25 | 2639 Fruitville Road, Suite 103, SARASOTA, FL 34237 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-03-15 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State