Search icon

GLORIA LLC - Florida Company Profile

Company Details

Entity Name: GLORIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLORIA 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: 25 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Dec 2024 (5 months ago)
Document Number: L12000070926
FEI/EIN Number 47-5027947

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

Address: 626 N. ILLINOIS STREET, SUITE 300, INDIANAPOLIS, IN, 46204, US
Mail Address: 626 N. ILLINOIS STREET, SUITE 300, INDIANAPOLIS, IN, 46204, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLEISSNER MICHAEL Authorized Member 626 N. ILLINOIS STREET, SUITE 300, INDIANAPOLIS, IN, 46204
MONDRUS EUGENE D Agent 160 SW 7TH CT, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000057815 IAFT EXPIRED 2013-06-11 2018-12-31 - 3900 HOLLYWOOD BOULEVARD, SUITE 203-204, HOLLYWOOD, FL, 33021
G13000057822 IAFT, LLC EXPIRED 2013-06-11 2018-12-31 - 3900 HOLLYWOOD BOULEVARD, SUITE 203-204, HOLLYWOOD, FL, 33021
G13000058345 IAFT-MIAMI EXPIRED 2013-06-11 2018-12-31 - 3900 HOLLYWOOD BOULEVARD, SUITE 203-204, HOLLYWOOD, FL, 33021
G13000058347 IAFT-MIAMI, LLC EXPIRED 2013-06-11 2018-12-31 - 3900 HOLLYWOOD BOULEVARD, SUITE 203-204, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-02 626 N. ILLINOIS STREET, SUITE 300, INDIANAPOLIS, IN 46204 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-02 626 N. ILLINOIS STREET, SUITE 300, INDIANAPOLIS, IN 46204 -
LC AMENDMENT 2024-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 626 N Illinois Street Suite 300, Indianapolis, IN 46204 -
CHANGE OF MAILING ADDRESS 2024-11-05 626 N Illinois Street Suite 300, Indianapolis, IN 46204 -
LC AMENDMENT 2023-04-24 - -
REGISTERED AGENT NAME CHANGED 2023-04-24 MONDRUS, EUGENE D -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 160 SW 7TH CT, POMPANO BEACH, FL 33060 -
LC AMENDMENT 2016-01-11 - -
LC AMENDMENT AND NAME CHANGE 2015-08-04 GLORIA LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000055248 LAPSED 14-126-D2-OPA LEON 2015-12-16 2021-01-26 $2,174.68 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
LC Amendment 2024-12-02
ANNUAL REPORT 2024-01-09
LC Amendment 2023-04-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State