Search icon

THE GLACIER GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE GLACIER GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GLACIER GROUP, 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: 06 Nov 2008 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000103946
FEI/EIN Number 263673814

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

Address: 8110 CLEARY BLVD., STE 1116, PLANTATION, FL, 33324, US
Mail Address: 101 Proctor Avenue, Suite 1, Revere, MA, 02151, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEBALLOS GLADYS C Managing Member 101 Proctor Avenue, Revere, MA, 02151
RICO JOSE I Managing Member 101 Proctor Avenue, Revere, MA, 02151
RICO CEBALLOS NATALIA C Agent 875 NW 13 Street, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 8110 CLEARY BLVD., STE 1116, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2013-04-30 RICO CEBALLOS, NATALIA C -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 875 NW 13 Street, Apt. 422, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2013-04-30 8110 CLEARY BLVD., STE 1116, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-12
ADDRESS CHANGE 2010-11-18
ANNUAL REPORT 2010-05-10
REINSTATEMENT 2009-10-13
Florida Limited Liability 2008-11-06

Date of last update: 02 May 2025

Sources: Florida Department of State