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