Search icon

GLASGOW PARTNERS LLC - Florida Company Profile

Company Details

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

GLASGOW PARTNERS 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: 29 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2022 (3 years ago)
Document Number: L14000086283
FEI/EIN Number 47-0961136

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

Address: 14621 Mustang Trail, Southwest Ranches, FL, 33330, US
Mail Address: 14621 Mustang Trail, Southwest Ranches, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIRIE JONATHAN W Manager 14621 Mustang Trail, Southwest Ranches, FL, 33330
PIRIE JONATHAN W Agent 14621 Mustang Trail, Southwest Ranches, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025567 SWEETCAKES FARMS BY MELISSA ACTIVE 2020-02-26 2025-12-31 - 14621 MUSTANG TRAIL, SOUTHWEST RANCHES, FL, 33330

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 14621 Mustang Trail, Southwest Ranches, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 14621 Mustang Trail, Southwest Ranches, FL 33330 -
CHANGE OF MAILING ADDRESS 2019-04-24 14621 Mustang Trail, Southwest Ranches, FL 33330 -
REINSTATEMENT 2017-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-10 - -
REGISTERED AGENT NAME CHANGED 2015-12-10 PIRIE, JONATHAN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-05-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-12-11
REINSTATEMENT 2015-12-10
Florida Limited Liability 2014-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State