Search icon

GLENN LAYTON HOMES, LLC

Company Details

Entity Name: GLENN LAYTON HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Dec 2010 (14 years ago)
Document Number: L10000130649
FEI/EIN Number 274368050
Address: 4314 Pablo Oaks Court, Jacksonville, FL, 32224, US
Mail Address: 4314 Pablo Oaks Court, Jascksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLENN LAYTON HOMES 401(K) PLAN 2021 274368050 2022-10-19 GLENN LAYTON HOMES 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 9047584380
Plan sponsor’s address 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Signature of

Role Plan administrator
Date 2022-10-19
Name of individual signing ASHLEY USINA
Valid signature Filed with authorized/valid electronic signature
GLENN LAYTON HOMES 401(K) PLAN 2020 274368050 2021-10-06 GLENN LAYTON HOMES 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 9047584380
Plan sponsor’s address 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing PATRICK BARKER
Valid signature Filed with authorized/valid electronic signature
GLENN LAYTON HOMES 401(K) PLAN 2019 274368050 2020-10-07 GLENN LAYTON HOMES 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 9047584380
Plan sponsor’s address 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing KATRINA WATKINS
Valid signature Filed with authorized/valid electronic signature
GLENN LAYTON HOMES 401(K) PLAN 2017 274368050 2018-10-11 GLENN LAYTON HOMES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 9047584380
Plan sponsor’s address 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing GLENN LAYTON
Valid signature Filed with authorized/valid electronic signature
GLENN LAYTON HOMES 401(K) PLAN 2014 274368050 2015-10-15 GLENN LAYTON HOMES 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 9047584380
Plan sponsor’s address 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing GLENN LAYTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing GLENN LAYTON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Barker Patrick C Agent 4314 Pablo Oaks Court, Jacksonville, FL, 32224

Director

Name Role Address
Usina Ashley Director 4314 Pablo Oaks Court, Jacksonville, FL, 32224

Chief Executive Officer

Name Role Address
Barker Patrick Chief Executive Officer 4314 Pablo Oaks Court, Jacksonville, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000110790 TODAY'S BUILDERS ACTIVE 2024-09-06 2029-12-31 No data 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
G11000027181 GLENN LAYTON HOMES ACTIVE 2011-03-16 2026-12-31 No data 517 CANAL RD., PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-08 Barker, Patrick C No data
CHANGE OF MAILING ADDRESS 2016-03-16 4314 Pablo Oaks Court, Jacksonville, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 4314 Pablo Oaks Court, Jacksonville, FL 32224 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-20 4314 Pablo Oaks Court, Jacksonville, FL 32224 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-29
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State