Search icon

GLOVER LAW FIRM, PLLC

Company Details

Entity Name: GLOVER LAW FIRM, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Sep 2012 (12 years ago)
Document Number: L12000114255
FEI/EIN Number 46-0928280
Address: 110 North Magnolia Avenue, Suite 208, Ocala, FL, 34475, US
Mail Address: 110 North Magnolia Avenue, Suite 208, Ocala, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOVER LAW FIRM PLLC 401(K) PROFIT SHARING PLAN & TRUST 2023 460928280 2024-04-23 GLOVER LAW FIRM PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 3524840775
Plan sponsor’s address 1252 SE 5TH STREET, OCALA, FL, 34471

Signature of

Role Plan administrator
Date 2024-04-23
Name of individual signing GORDON GLOVER
Valid signature Filed with authorized/valid electronic signature
GLOVER LAW FIRM PLLC 401(K) PROFIT SHARING PLAN & TRUST 2022 460928280 2023-03-29 GLOVER LAW FIRM PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 3524840775
Plan sponsor’s address 1531 SE 36TH AVENUE, OCALA, FL, 34471

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing GORDON GLOVER
Valid signature Filed with authorized/valid electronic signature
GLOVER LAW FIRM PLLC 401(K) PROFIT SHARING PLAN & TRUST 2021 460928280 2022-05-11 GLOVER LAW FIRM PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 3524840775
Plan sponsor’s address 1531 SE 36TH AVENUE, OCALA, FL, 34471

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing GORDON GLOVER
Valid signature Filed with authorized/valid electronic signature
GLOVER LAW FIRM PLLC 401(K) PROFIT SHARING PLAN & TRUST 2020 460928280 2021-06-07 GLOVER LAW FIRM PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 3524840775
Plan sponsor’s address 101 SW 3RD ST, OCALA, FL, 344711132

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing GORDON GLOVER
Valid signature Filed with authorized/valid electronic signature
GLOVER LAW FIRM PLLC 401(K) PROFIT SHARING PLAN & TRUST 2019 460928280 2020-04-21 GLOVER LAW FIRM PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 3524840775
Plan sponsor’s address 1531 SOUTHEAST 36TH AVENUE, OCALA, FL, 34471

Signature of

Role Plan administrator
Date 2020-04-21
Name of individual signing GORDON GLOVER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GLOVER GORDON J Agent 110 North Magnolia Avenue, OCALA, FL, 34475

Managing Member

Name Role Address
GLOVER GORDON J Managing Member 110 North Magnolia Avenue, Ocala, FL, 34475

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000085404 GLOVER LAW FIRM CAR ACCIDENT & PERSONAL INJURY LAWYER ACTIVE 2024-07-16 2029-12-31 No data 110 NORTH MAGNOLIA AVENUE, SUITE 208, OCALA, FL, 34475
G22000063112 GLOVER LAW FIRM ACCIDENT & INJURY LAWYER ACTIVE 2022-05-20 2027-12-31 No data 110 N MAGNOLIA AVE STE 208, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 110 North Magnolia Avenue, Suite 208, Ocala, FL 34475 No data
CHANGE OF MAILING ADDRESS 2024-01-09 110 North Magnolia Avenue, Suite 208, Ocala, FL 34475 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 110 North Magnolia Avenue, Suite 208, OCALA, FL 34475 No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State