Search icon

TED GLASRUD ASSOCIATES FL, LLC - Florida Company Profile

Company Details

Entity Name: TED GLASRUD ASSOCIATES FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TED GLASRUD ASSOCIATES FL, 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: 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: 17 Dec 2009 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Mar 2010 (15 years ago)
Document Number: L09000119861
FEI/EIN Number 271757385

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

Address: ROYAL PALM FINANCIAL CENTER, 759 SW FEDERAL HWY., STE. 217, STUART, FL, 34994, US
Mail Address: 759 SW Federal Hwy, Suite 217, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TED GLASRUD ASSOCIATES 401(K) 2023 271757385 2024-05-08 TED GLASRUD ASSOCIATES FL, LLC 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 531390
Sponsor’s telephone number 7727810771
Plan sponsor’s address 759 SW FEDERAL HWY, SUITE 217, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing THEODORE GLASRUD
Valid signature Filed with authorized/valid electronic signature
TED GLASRUD ASSOCIATES 401(K) 2022 271731551 2023-09-12 TED GLASRUD ASSOCIATES FL, LLC 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 531390
Sponsor’s telephone number 7727810771
Plan sponsor’s address 759 SW FEDERAL HWY SUITE 217, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing THEODORE GLASRUD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GLASRUD MANAGEMENT, INC. Manager -
GLASRUD THEODORE G Agent 759 SW FEDERAL HWY., STE. 217, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-28 ROYAL PALM FINANCIAL CENTER, 759 SW FEDERAL HWY., STE. 217, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 ROYAL PALM FINANCIAL CENTER, 759 SW FEDERAL HWY., STE. 217, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 759 SW FEDERAL HWY., STE. 217, STUART, FL 34994 -
MERGER 2010-03-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000103803

Court Cases

Title Case Number Docket Date Status
AUSTRALIAN PROPERTIES, LLC, ET AL. VS CITY OF FORT PIERCE, ETC. SC2016-0129 2016-01-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562011CA003396AXXXHC

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D14-2728

Parties

Name AUSTRALIAN PROPERTIES, LLC
Role Petitioner
Status Active
Representations HAROLD G. MELVILLE, JR.
Name TED GLASRUD ASSOCIATES FL, LLC
Role Petitioner
Status Active
Name WILLIAM D. MCKNIGHT, INC.
Role Petitioner
Status Active
Name KATHRYN A. MCKNIGHT
Role Petitioner
Status Active
Name WTC, LLC
Role Petitioner
Status Active
Name CITY OF FORT PIERCE, ETC.
Role Respondent
Status Active
Representations Carrie Ann Wozniak, VIRGINIA B. TOWNES
Name Hon. DWIGHT LUTHER GEIGER
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-15
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2016-01-22
Type Event
Subtype Fee Due $300, but not billed
Description Fee Due $300, but not billed
Docket Date 2016-01-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-01-22
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including February 22, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2016-01-22
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of AUSTRALIAN PROPERTIES, LLC
View View File
Docket Date 2016-01-20
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
Docket Date 2016-01-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of AUSTRALIAN PROPERTIES, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State