Search icon

GLORY DAYS PRESENTS LLC - Florida Company Profile

Company Details

Entity Name: GLORY DAYS PRESENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLORY DAYS PRESENTS 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: 24 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Apr 2020 (5 years ago)
Document Number: L10000100154
FEI/EIN Number 262910461

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

Address: 210 S.W. 2ND AVENUE, GAINESVILLE, FL, 32601, US
Mail Address: 210 S.W. 2ND AVENUE, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RSC ACCOUNTING SERVICES, INC. Agent -
LAVERY PATRICK Manager 210 S.W. 2ND AVENUE, GAINESVILLE, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08184900235 GLORY DAYS BOOKING ACTIVE 2008-07-02 2029-12-31 - 210 SW 2ND AVENUE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 266 Wilshire Blvd., 159, Casselberry, FL 32707 -
REGISTERED AGENT NAME CHANGED 2021-04-28 RSC Accounting Services Inc. -
CHANGE OF PRINCIPAL ADDRESS 2020-05-07 210 S.W. 2ND AVENUE, SUITE A, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2020-05-07 210 S.W. 2ND AVENUE, SUITE A, GAINESVILLE, FL 32601 -
LC AMENDMENT AND NAME CHANGE 2020-04-21 GLORY DAYS PRESENTS LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-07
LC Amendment and Name Change 2020-04-21
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-23

Date of last update: 02 May 2025

Sources: Florida Department of State