Search icon

GLEE HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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