Search icon

GLC ART CO LLC - Florida Company Profile

Company Details

Entity Name: GLC ART CO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLC ART CO 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: 02 Feb 2010 (15 years ago)
Date of dissolution: 23 Aug 2021 (4 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 23 Aug 2021 (4 years ago)
Document Number: L10000012619
FEI/EIN Number 271823388

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

Address: 10915 ENTERPRISE AVENUE, BONITA SPRINGS, FL, 34135
Mail Address: 10915 ENTERPRISE AVENUE, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baradaran Kathleen C President 10915 ENTERPRISE AVENUE, BONITA SPRINGS, FL, 34135
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000046216 CAFESJIAN GALLERY EXPIRED 2010-05-26 2015-12-31 - 15 SOUTH 5TH STREET, SUITE 900, MINNEAPOLIS, MN, 55402

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-08-23 - -
LC STMNT OF TERM 2021-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 10915 ENTERPRISE AVENUE, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2012-02-09 10915 ENTERPRISE AVENUE, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
CORLCSTERM 2021-08-23
LC Voluntary Dissolution 2021-08-23
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State