Search icon

GLENROSE LLC - Florida Company Profile

Company Details

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

GLENROSE 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: 31 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2023 (2 years ago)
Document Number: L13000108401
FEI/EIN Number 844965765

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

Address: 7252 Vista Park Blvd, Orlando, FL, 32829, US
Mail Address: 7252 Vista Park Blvd, Orlando, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ ORDONEZ RODRIGO Manager Carrera 81a #65a-94, Bogota
Vasquez Joan S Manager 7252 Vista Park Blvd, Orlando, FL, 32829
APEX CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-11 APEX CORPORATE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-07-11 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL 33141 -
REINSTATEMENT 2023-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-13 7252 Vista Park Blvd, Orlando, FL 32829 -
CHANGE OF MAILING ADDRESS 2018-07-13 7252 Vista Park Blvd, Orlando, FL 32829 -
LC AMENDMENT 2014-05-14 - -

Documents

Name Date
ANNUAL REPORT 2024-07-11
REINSTATEMENT 2023-10-19
LC Amendment 2022-07-12
ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-07-29
ANNUAL REPORT 2018-07-13
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State