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. |
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 |
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 |
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 | - | - |
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