Search icon

GLENN KOCH LLC - Florida Company Profile

Company Details

Entity Name: GLENN KOCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLENN KOCH 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: 26 May 2010 (15 years ago)
Date of dissolution: 20 May 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2014 (11 years ago)
Document Number: L10000057033
FEI/EIN Number 272683704

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

Address: 343 West Davidson Street, Suite 103, Bartow, FL, 33830, US
Mail Address: 343 West Davidson Street, Suite 103, Bartow, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCH GLENN R Manager 1315 11ST NE, WINTER HAVEN, FL, 33880
FRANKLIN JAMES R Agent 343 W. DAVIDSON ST., BARTOW, FL, 33830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000059367 SALTWATER GRILL EXPIRED 2010-06-28 2015-12-31 - 1315 11TH STREET NE, WINTER HAVEN, FL, 33881, US

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-05 343 West Davidson Street, Suite 103, Bartow, FL 33830 -
CHANGE OF MAILING ADDRESS 2014-02-05 343 West Davidson Street, Suite 103, Bartow, FL 33830 -
PENDING REINSTATEMENT 2012-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-02 343 W. DAVIDSON ST., # 103, BARTOW, FL 33830 -
REINSTATEMENT 2012-11-02 - -
REGISTERED AGENT NAME CHANGED 2012-11-02 FRANKLIN, JAMES RSR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
LC Voluntary Dissolution 2014-05-20
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-01-27
REINSTATEMENT 2012-11-02
Florida Limited Liability 2010-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State