Search icon

GLENWOOD CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: GLENWOOD CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLENWOOD CAPITAL, 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: 01 Apr 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Apr 2013 (12 years ago)
Document Number: L13000048074
FEI/EIN Number 59-2894514

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

Address: 352 17th Street, VERO BEACH, FL, 32960, US
Mail Address: 352 17th Street, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACH MARILYN G Manager 352 17th Street, VERO BEACH, FL, 32960
WALLACH MARK J Manager 352 17th Street, VERO BEACH, FL, 32960
WALLACH MARILYN G Agent 352 17th Street, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-29 352 17th Street, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2022-04-29 WALLACH, MARILYN G -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 352 17th Street, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2016-04-25 352 17th Street, VERO BEACH, FL 32960 -
CONVERSION 2013-04-01 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS K24951. CONVERSION NUMBER 500000130435

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-29
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State