Search icon

GLEN DOUGLAS LISENBEE, LLC - Florida Company Profile

Company Details

Entity Name: GLEN DOUGLAS LISENBEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLEN DOUGLAS LISENBEE, 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: 14 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 May 2017 (8 years ago)
Document Number: L14000111309
FEI/EIN Number 30-0837002

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

Address: 4450 Woodbine Rd Pace, FL 32571, PACE, FL, 32571, US
Mail Address: 3018 PINE VALLEY DR, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LISENBEE GLEN D Manager 3018 PINE VALLEY DR, PACE, FL, 32571
LISENBEE GLEN D Agent 3018 Pine Valley Dr, Pace, FL, 32571
ANGELA KAY LISENBEE Manager 3018 PINE VALLEY DR, PACE, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000033272 MARITIME REALTY ACTIVE 2023-03-13 2028-12-31 - 3018 PINE VALLEY DRIVE, PACE, FL, 32571
G23000026305 RENT-A-RIDE ACTIVE 2023-02-24 2028-12-31 - 3018 PINE VALLEY DR, MILTON, FL, 32571
G17000043630 MARITIME REALTY EXPIRED 2017-04-21 2022-12-31 - 3018 PINE VALLEY DR, PACE, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 4450 Woodbine Rd Pace, FL 32571, PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 3018 Pine Valley Dr, Pace, FL 32571 -
LC AMENDMENT 2017-05-18 - -
REGISTERED AGENT NAME CHANGED 2017-05-18 LISENBEE, GLEN DOUGLAS -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-28
LC Amendment 2017-05-18
ANNUAL REPORT 2017-02-12

Date of last update: 03 May 2025

Sources: Florida Department of State