Entity Name: | GLORY AWAKENING, "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLORY AWAKENING, "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: |
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: | 07 Oct 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Mar 2015 (10 years ago) |
Document Number: | L10000104782 |
FEI/EIN Number |
273636271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3454 High Hampton Circle, TAMPA, FL, 33619, US |
Mail Address: | 1817 Boswell Ave, Branson, MO, 65616, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garner W. Scott Phd | Manager | 3454 High Hampton Circle, TAMPA, FL, 33610 |
GARNER GLORIA SARA | Manager | 3454 High Hampton Circle, TAMPA, FL, 33610 |
Garner W. SCOTT Phd | Agent | 3454 High Hampton Circle, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-29 | 3454 High Hampton Circle, TAMPA, FL 33619 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 3454 High Hampton Circle, TAMPA, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 3454 High Hampton Circle, TAMPA, FL 33610 | - |
REINSTATEMENT | 2015-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Garner, W. SCOTT, Phd | - |
LC AMENDMENT | 2011-04-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-12 |
REINSTATEMENT | 2015-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State