Search icon

GLOW CLEANING PLUS, L.L.C. - Florida Company Profile

Company Details

Entity Name: GLOW CLEANING PLUS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOW CLEANING PLUS, L.L.C. 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: 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: 09 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2011 (14 years ago)
Document Number: L09000013986
FEI/EIN Number 262008641

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

Address: 1690 S Congress Avenue, Ste 208, Delray Beach, FL, 33445, US
Mail Address: 1690 S. Congress Avenue, Ste 208, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Montesdeoca Alejandro A Manager 1690 S. Congress Avenue, Delray Beach, FL, 33445
MONTESDEOCA ALEJANDRO A Agent 1690 S. Congress Avenue, Delray Beach, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000124620 ONE SOURCE FACILITY SERVICES LLC EXPIRED 2018-11-23 2023-12-31 - 1446 NW 2ND AVENUE, SUITE 109, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1690 S Congress Avenue, Ste 208, Delray Beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2024-05-01 1690 S Congress Avenue, Ste 208, Delray Beach, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1690 S. Congress Avenue, Suite 208, Delray Beach, FL 33445 -
REGISTERED AGENT NAME CHANGED 2011-01-10 MONTESDEOCA, ALEJANDRO A -
REINSTATEMENT 2011-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CONVERSION 2009-02-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000018828. CONVERSION NUMBER 100000094071

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000409936 ACTIVE 1000000997851 PALM BEACH 2024-06-11 2044-07-03 $ 8,526.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000703637 TERMINATED 1000000797823 PALM BEACH 2018-09-20 2028-10-24 $ 6,037.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000685796 TERMINATED 2016-CA-006617-XXXX-MB CIR CT 15TH JUD PALM BEACH CTY 2016-10-13 2021-11-07 $20,750.00 COSGROVE ENTERPRISES, INC., 14300 N.W. 77TH COURT, PALMETTO FRONTAGE ROAD, MIAMI LAKES, FL 33016

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State