Search icon

GLEN PARK LLC. - Florida Company Profile

Company Details

Entity Name: GLEN PARK LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLEN PARK 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: 19 Oct 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000177269
FEI/EIN Number 47-5342385

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

Address: 134 W 10 ST, HIALEAH, FL, 33010
Mail Address: 134 W 10 ST, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABIAN MARIO Manager 134 E 10 ST, HIALEAH, FL, 33010
FABIAN MARIO Agent 134 E 10 ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
PEPPE PARK VS GLEN PARK, BRON PARK, BARRI PARK, DAVID MCCASLIN AND THE ESTATE OF FLO JEANETTE MCCASLIN 5D2021-1433 2021-06-08 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-CP-055301

Parties

Name PEPPE PARK, INC.
Role Appellant
Status Active
Name David Mccaslin
Role Appellee
Status Active
Name GLEN PARK LLC.
Role Appellee
Status Active
Representations Amy M. Romaine
Name Barri Park
Role Appellee
Status Active
Name BRANDON PARK, INC.
Role Appellee
Status Active
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-09-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB ACKNOWLEDGED; OTSC DISCHARGED; APPEAL TO PROCEED
Docket Date 2021-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Peppe Park
Docket Date 2021-09-03
Type Order
Subtype Order
Description Miscellaneous Order ~ IB BY 9/13; AMENDED RESPONSE ACKNOWLEDGED; OTSC CANNOT BE DISCHARGED AT THIS TIME
Docket Date 2021-09-02
Type Response
Subtype Response
Description RESPONSE ~ AMENDED; TO 8/17 OTSC
On Behalf Of Peppe Park
Docket Date 2021-08-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ RESPONSE STRICKEN; AMENDED RESPONSE W/I 10 DYS; APPROPRIATE RESPONSE WOULD BE FILING OF IB
Docket Date 2021-08-26
Type Response
Subtype Response
Description RESPONSE ~ TO 8/17 OTSC
On Behalf Of Peppe Park
Docket Date 2021-08-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS; DISCHARGED PER 9/14 ORDER
Docket Date 2021-07-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 50 PAGES
On Behalf Of Clerk Brevard
Docket Date 2021-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/07/21
On Behalf Of Peppe Park
Docket Date 2021-06-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-08
Florida Limited Liability 2015-10-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
928512 Intrastate Non-Hazmat - 320000 - 2 1 Exempt For Hire
Legal Name GLEN PARK
DBA Name -
Physical Address 512 BIRCH AVENUE SW, PALM BAY, FL, 32908, US
Mailing Address 512 BIRCH AVENUE SW, PALM BAY, FL, 32908, US
Phone (321) 953-4846
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Mar 2025

Sources: Florida Department of State