Search icon

GLENCO PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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