Search icon

GLORY'S INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: GLORY'S INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLORY'S INVESTMENT 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: 13 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2022 (3 years ago)
Document Number: L11000005289
FEI/EIN Number 274558687

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

Address: 14236 OASIS COVE BOULEVARD, #3204, WINDERMERE, FL, 34786, US
Mail Address: 14236 OASIS COVE BOULEVARD, #3204, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA GLORIA JOSE PAULO Manager 14236 OASIS COVE BOULEVARD, WINDERMERE, FL, 34786
AMARA ALESSANDRA Manager 14236 OASIS COVE BOULEVARD, WINDERMERE, FL, 34786
DA GLORIA JOSE PAULO Agent 14236 OASIS COVE BOULEVARD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 14236 OASIS COVE BOULEVARD, #3204, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2024-04-05 14236 OASIS COVE BOULEVARD, #3204, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 14236 OASIS COVE BOULEVARD, #3204, WINDERMERE, FL 34786 -
REINSTATEMENT 2022-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-13 DA GLORIA, JOSE PAULO -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-26
REINSTATEMENT 2022-09-28
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-18

Date of last update: 03 May 2025

Sources: Florida Department of State