Entity Name: | GLENCO PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLENCO PROPERTIES, 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: | 27 Sep 2010 (15 years ago) |
Date of dissolution: | 08 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2019 (6 years ago) |
Document Number: | L10000100852 |
FEI/EIN Number |
274035126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 Fox Run Road, West Redding, CT, 06896, US |
Mail Address: | PO Box 691, West Redding, CT, 06896, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLENDINNING Randall | Managing Member | P.O. Box 691, West Redding, CT, 06896 |
Glendinning Susan | Managing Member | PO Box 691, West Redding, CT, 06896 |
Jackson Janet | Managing Member | 6000 Whaley Drive, Boulder, CO, 80303 |
Probst Daniel | Authorized Person | 3300 PGA Boulevard, Palm Beach Gardens, FL, 33410 |
PROBST DANIEL J | Agent | 3300 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-01 | 10 Fox Run Road, West Redding, CT 06896 | - |
CHANGE OF MAILING ADDRESS | 2018-03-01 | 10 Fox Run Road, West Redding, CT 06896 | - |
REINSTATEMENT | 2017-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | PROBST, DANIEL J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-08 |
ANNUAL REPORT | 2018-03-01 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-27 |
Florida Limited Liability | 2010-09-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State