Search icon

GLORY GREAT CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: GLORY GREAT CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLORY GREAT CONSULTING, 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: 07 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L15000116911
FEI/EIN Number 47-4537409

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

Address: 2800 N 6th Street #5072, St. Augustine, FL, 32084, US
Mail Address: 2800 N 6th Street #5072, St. Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYCOMPANYWORKS, INC. Agent -
CHEUNG WAI R Authorized Member 2800 N 6th Street #5072, St. Augustine, FL, 32084
Lam Daniel Authorized Member 2800 N 6th Street #5072, St. Augustine, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 2800 N 6th Street #5072, St. Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2022-04-28 2800 N 6th Street #5072, St. Augustine, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 625 E. TWIGGS ST., SUITE 1000, TAMPA, FL 33602 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2017-04-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-12-11
STATEMENT OF FACT 2022-11-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-07-29
Reg. Agent Resignation 2021-07-06
ANNUAL REPORT 2020-07-27
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State