Entity Name: | GLODEA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLODEA, 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: | 22 Jul 2010 (15 years ago) |
Date of dissolution: | 21 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Apr 2021 (4 years ago) |
Document Number: | L10000077241 |
FEI/EIN Number |
273136745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 521 Copeland St., JACKSONVILLE, FL, 32204, US |
Mail Address: | 521 Copeland Street, JACKSONVILLE, FL, 32204, US |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS JOSE IGNACIO L | Chief Executive Officer | 521 Copeland St., JACKSONVILLE, FL, 32204 |
Miller Dan D | President | 521 Copeland St., JACKSONVILLE, FL, 32204 |
SANTOS JOSE IGNACIO L | Agent | 521 Copeland St., JACKSONVILLE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-22 | 521 Copeland St., JACKSONVILLE, FL 32204 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-22 | 521 Copeland St., JACKSONVILLE, FL 32204 | - |
CHANGE OF MAILING ADDRESS | 2014-02-25 | 521 Copeland St., JACKSONVILLE, FL 32204 | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-02-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-02-21 | SANTOS, JOSE IGNACIO L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC ARTICLE OF CORRECTION | 2010-07-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-21 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-06 |
AMENDED ANNUAL REPORT | 2014-12-22 |
ANNUAL REPORT | 2014-02-25 |
REINSTATEMENT | 2013-10-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State