Search icon

GLG PHARMA, LLC - Florida Company Profile

Company Details

Entity Name: GLG PHARMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLG PHARMA, 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: 18 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L09000048002
FEI/EIN Number 270226214

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

Address: 450B Paradise Rd #281, Swampscott, MA, 01907, US
Mail Address: 450B Paradise Rd #281, Swampscott, MA, 01907, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1596918 555 HERITAGE DR., SUITE 125, JUPITER, FL, 33458 555 HERITAGE DR., SUITE 125, JUPITER, FL, 33458 5618474926

Filings since 2018-05-29

Form type C
File number 020-24314
Filing date 2018-05-29
File View File

Key Officers & Management

Name Role Address
GOMEZ HECTOR JDr. Chief Executive Officer 601 HERITAGE DR.,, JUPITER, FL, 33458
GABRIEL RICHARD H Chief Operating Officer 450B PARADISE RD., SWAMPSCOTT, MA, 01907
GOMEZ HECTOR J Agent 13618 Greenfield Drive, Tampa, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-04 450B Paradise Rd #281, Swampscott, MA 01907 -
CHANGE OF MAILING ADDRESS 2023-05-04 450B Paradise Rd #281, Swampscott, MA 01907 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 13618 Greenfield Drive, na, APt 101, Tampa, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State