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. |
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 |
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 | - |
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 | - | - |
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