Search icon

GLORY AWAKENING, "LLC" - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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