Entity Name: | GLEE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLEE 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: | 02 Dec 2015 (9 years ago) |
Date of dissolution: | 17 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 May 2024 (a year ago) |
Document Number: | L15000201697 |
FEI/EIN Number |
81-0761840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 County Road 1, Dunedin, FL, 34698, US |
Mail Address: | 1500 County Road 1, Dunedin, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Carolyn L | Manager | 1500 county Road 1, Dunedin, FL, 34698 |
THOMAS CAROLYN L | Agent | 1500 County Road 1, Dunedin, FL, 34698 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000129483 | ON SOLID GROUND RV & BOAT STORAGE | EXPIRED | 2015-12-22 | 2020-12-31 | - | 421 TIMAQUAN TRAIL, EDGEWATER, FL, 32132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 1500 County Road 1, Lot 77, Dunedin, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 1500 County Road 1, Lot 77, Dunedin, FL 34698 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 1500 County Road 1, Lot 77, Dunedin, FL 34698 | - |
LC AMENDMENT | 2016-01-07 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-17 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-03-09 |
LC Amendment | 2016-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State