Search icon

GLENN'S SUPER CUB LLC - Florida Company Profile

Company Details

Entity Name: GLENN'S SUPER CUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLENN'S SUPER CUB 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: 19 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2023 (2 years ago)
Document Number: L12000053703
FEI/EIN Number NOT APPLICABLE

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

Address: 3223 NE 40th Street, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3223 NE 40th Street, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTTON GLENN Manager 3223 NE 40th Street, FORT LAUDERDALE, FL, 33308
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-03 3223 NE 40th Street, Fort Lauderdale, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 3223 NE 40th Street, Fort Lauderdale, FL 33308 -
REINSTATEMENT 2023-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2021-02-25 3223 NE 40th Street, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2021-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 3223 NE 40th Street, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2021-02-25 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-21
REINSTATEMENT 2023-06-06
REINSTATEMENT 2021-02-25
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-28
Florida Limited Liability 2012-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State