Entity Name: | GLENMOOR HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLENMOOR HOLDINGS, 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: | 19 Jun 2015 (10 years ago) |
Date of dissolution: | 12 May 2020 (5 years ago) |
Last Event: | LC STMNT OF TERM |
Event Date Filed: | 12 May 2020 (5 years ago) |
Document Number: | L15000105902 |
FEI/EIN Number |
47-4386976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o C. David Brown, II, 390 N. Orange Avenue, Orlando, FL, 32801, US |
Mail Address: | c/o C. David Brown, II, 390 North Orange Avenue, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN C. DII | Manager | 390 N. ORANGE AVENUE, ORLANDO, FL, 32801 |
Collins Holly L | Vice President | 390 N. Orange Avenue, Orlando, FL, 32801 |
B&C CORPORATE SERVICES OF CENTRAL FLORIDA, | Agent | 390 N. ORANGE AVE STE 1400, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF TERM | 2020-05-12 | - | - |
LC VOLUNTARY DISSOLUTION | 2020-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-02 | c/o C. David Brown, II, 390 N. Orange Avenue, 1400, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2018-10-02 | c/o C. David Brown, II, 390 N. Orange Avenue, 1400, Orlando, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-31 | B&C CORPORATE SERVICES OF CENTRAL FLORIDA, INC. | - |
Name | Date |
---|---|
CORLCSTERM | 2020-05-12 |
LC Voluntary Dissolution | 2020-04-30 |
AMENDED ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2019-03-06 |
AMENDED ANNUAL REPORT | 2018-10-02 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-04 |
Florida Limited Liability | 2015-06-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State