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. |
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 |
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 |
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 |
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 | - | - |
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