Search icon

GLOW SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GLOW SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOW SERVICES, 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: 05 Jan 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000001894
FEI/EIN Number 274458199

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 38919 11th ave, ZEPHYRHILLS, FL, 33542, US
Mail Address: 38919 11th ave, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS REGINA R Managing Member 38919 11th ave, ZEPHYRHILLS, FL, 33542
PHILLIPS BRIAN W Auth 38919 11th ave, ZEPHYRHILLS, FL, 33542
PHILLIPS REGINA R Agent 38919 11th ave, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 38919 11th ave, ZEPHYRHILLS, FL 33542 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 38919 11th ave, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2019-04-27 38919 11th ave, ZEPHYRHILLS, FL 33542 -
REGISTERED AGENT NAME CHANGED 2012-05-02 PHILLIPS, REGINA R -
REINSTATEMENT 2012-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-01-18 - -

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-05-02
LC Amendment 2011-01-18
Florida Limited Liability 2011-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State