Search icon

GLOVER & GROB LLC - Florida Company Profile

Company Details

Entity Name: GLOVER & GROB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOVER & GROB 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: 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: 13 Jul 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000120230
FEI/EIN Number 47-4575062

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

Address: 11041 Beach Blvd, JACKSONVILLE, FL, 32246, US
Mail Address: 11041 Beach Blvd, Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOVER JONATHAN P Member 8024 SOUTHSIDE BLVD APT 46, JACKSONVILLE, FL, 32256
REEVES CARTER W Authorized Member 10960 BEACH BLVD, JACKSONVILLE, FL, 32246
Reeves Carter WII Agent 10960 BEACH BLVD, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000079106 FIRST COAST VAPORS EXPIRED 2015-07-30 2020-12-31 - 328 9TH AVE N, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 11041 Beach Blvd, B2, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2019-04-30 11041 Beach Blvd, B2, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Reeves, Carter William, II -
LC AMENDMENT 2018-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 10960 BEACH BLVD, LOT 15, JACKSONVILLE, FL 32246 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000108098 ACTIVE 1000000860001 DUVAL 2020-02-11 2040-02-19 $ 1,730.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000717999 TERMINATED 1000000846053 DUVAL 2019-10-25 2039-10-30 $ 2,004.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-04-30
LC Amendment 2018-06-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State