Search icon

G.L.U.E. L.L.C. - Florida Company Profile

Company Details

Entity Name: G.L.U.E. L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G.L.U.E. L.L.C. 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: 15 Mar 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L13000039697
FEI/EIN Number 46-2136719

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

Address: 4211 NW 19TH ST, FORT LAUDERDALE, FL, 33313, US
Mail Address: 4211 NW 19TH ST, FORT LAUDERDALE, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROYSTER GERALD Managing Member 4211 NW 19TH ST, FORT LAUDERDALE, FL, 33313
ROYSTER GERALD Agent 4211 NW 19TH ST, FORT LAUDERDALE, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040738 G.L.U.E.-ALKEBULAN EXPIRED 2017-04-14 2022-12-31 - 4211 NW 19TH STREET APT 187, FORT LAUDERDALE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 4211 NW 19TH ST, APT. 187, FORT LAUDERDALE, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 4211 NW 19TH ST, APT. 187, FORT LAUDERDALE, FL 33313 -
CHANGE OF MAILING ADDRESS 2017-04-05 4211 NW 19TH ST, APT. 187, FORT LAUDERDALE, FL 33313 -
REGISTERED AGENT NAME CHANGED 2017-04-05 ROYSTER, GERALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2017-04-05
Florida Limited Liability 2013-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State