Search icon

DENNIS M. GLOVER, LLC - Florida Company Profile

Company Details

Entity Name: DENNIS M. GLOVER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENNIS M. GLOVER, 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: 29 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2014 (11 years ago)
Document Number: L11000098912
FEI/EIN Number 453155466

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

Address: 9880 GRAND VERDE WAY, BOCA RATON, FL, 33428, US
Mail Address: 9880 GRAND VERDE WAY, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOVER DENNIS MSR President 9880 GRAND VERDE WAY, BOCA RATON, FL, 33428
GLOVER DENNIS MSR Agent 9880 GRAND VERDE WAY, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000074362 MD ENTERPRISE FINANCIAL LLC ACTIVE 2020-06-30 2025-12-31 - 4875 NORWALK PLACE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 9880 GRAND VERDE WAY, STE 1601, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2024-04-15 9880 GRAND VERDE WAY, STE 1601, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 9880 GRAND VERDE WAY, STE 1601, BOCA RATON, FL 33428 -
REINSTATEMENT 2014-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000709257 TERMINATED 1000000724138 SEMINOLE 2016-10-18 2026-11-03 $ 1,213.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State