Search icon

GLENN V. VOSS, LLC - Florida Company Profile

Company Details

Entity Name: GLENN V. VOSS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLENN V. VOSS, 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: 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: 24 Oct 2008 (17 years ago)
Date of dissolution: 29 May 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2020 (5 years ago)
Document Number: L08000100245
FEI/EIN Number NOT APPLICABLE

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

Address: 800 DOWDING WAY, THE VILLAGES, FL, 32162, US
Mail Address: 800 DOWDING WAY, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOSS GLENN V Managing Member 800 DOWDING WAY, THE VILLAGES, FL, 32162
Millhorn Elder Law Planning Group, LLC Agent 11294 U.S. Hwy. 301, Oxford, FL, 34484

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-05-29 - -
REGISTERED AGENT NAME CHANGED 2015-03-03 Millhorn Elder Law Planning Group, LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 11294 U.S. Hwy. 301, Oxford, FL 34484 -
LC AMENDMENT 2010-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-26 800 DOWDING WAY, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2010-02-26 800 DOWDING WAY, THE VILLAGES, FL 32162 -

Documents

Name Date
LC Voluntary Dissolution 2020-05-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State