Search icon

GLAB RACING STABLE LLC - Florida Company Profile

Company Details

Entity Name: GLAB RACING STABLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLAB RACING STABLE 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: 14 Sep 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: L11000105200
FEI/EIN Number 453264158

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

Address: 6113 NW 45 Ave, Coconut creek, FL, 33073, US
Mail Address: 6113 NW 45 Ave, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENJAMIN GEORGIE Managing Member 6113 NW 45 Ave, Coconut Creek, FL, 33073
ARMSTRONG LOUIS Managing Member 6113 NW 45 Ave, Coconut Creek, FL, 33073
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-02 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 6113 NW 45 Ave, Coconut creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2014-05-01 6113 NW 45 Ave, Coconut creek, FL 33073 -

Documents

Name Date
REINSTATEMENT 2019-10-13
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
Florida Limited Liability 2011-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State