Search icon

THE GLEISSNER FAMILY TRUST LLC. - Florida Company Profile

Company Details

Entity Name: THE GLEISSNER FAMILY TRUST LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GLEISSNER FAMILY TRUST 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 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Nov 2024 (5 months ago)
Document Number: L13000138534
FEI/EIN Number 46-3797775

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

Address: 626 N ILLINOIS STREET, INDIANAPOLIS, IN, 10013, US
Mail Address: 626 N ILLINOIS STREET, INDIANAPOLIS, IN, 10013, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLEISSNER MICHAEL Manager 626 N ILLINOIS STREET, INDIANAPOLIS, IN, 10013
MONDRUS EUGENE D Agent 160 SW 7TH CT, POMOANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-26 - -
LC AMENDMENT 2023-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 160 SW 7TH CT, POMOANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2023-04-24 MONDRUS, EUGENE D -
CHANGE OF MAILING ADDRESS 2023-04-24 246 WEST BROADWAY, NEW YORK, NY 10013 -
CHANGE OF MAILING ADDRESS 2022-01-12 626 N ILLINOIS STREET, SUITE 300, INDIANAPOLIS, IN 10013 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 246 WEST BROADWAY, NEW YORK, NY 10013 -
LC AMENDMENT 2020-10-13 - -
LC STMNT OF RA/RO CHG 2019-06-24 - -
LC STMNT OF RA/RO CHG 2018-11-15 - -

Documents

Name Date
LC Amendment 2024-11-26
ANNUAL REPORT 2024-01-18
LC Amendment 2023-04-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
LC Amendment 2020-10-13
ANNUAL REPORT 2020-01-05
CORLCRACHG 2019-06-24
ANNUAL REPORT 2019-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State