Entity Name: | GLOSSTOCK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLOSSTOCK, 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: |
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: | 30 Apr 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000070539 |
FEI/EIN Number |
46-5553810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4600 140th Avenue N., CLEARWATER, FL, 33762, US |
Address: | 4600 140TH AVE. NORTH, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gail Holden | mgr | 4600 140TH AVE. NORTH, CLEARWATER, FL, 33762 |
Kininmonth Nicola | Mrs | Bywell, Cirencester, Gl, GL7 6W |
EXPORTACTION, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-11 | 4600 140TH AVE. NORTH, SUITE 180, CLEARWATER, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-11 | 4600 140TH AVE. NORTH, SUITE 180, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2020-12-29 | 4600 140TH AVE. NORTH, SUITE 180, CLEARWATER, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-22 | EXPORTACTION, LLC | - |
REINSTATEMENT | 2018-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-08-11 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-01-22 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-23 |
Florida Limited Liability | 2014-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State