Search icon

GLR ACQUISITIONS, LLC - Florida Company Profile

Company Details

Entity Name: GLR ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLR ACQUISITIONS, 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: 09 Dec 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L15000205213
FEI/EIN Number 81-1343229

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

Address: 1825 NE 118 Road, North Miami, FL, 33181, US
Mail Address: 1825 NE 118 Road, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLET RENE JEAN M Manager 1825 NE 118 Road, North Miami, FL, 33181
ROBERTS LEONARD Authorized Member 1825 NE 118 Road, North Miami, FL, 33181
Ruz Gabriel T Auth 1825 NE 118 Road, North Miami, FL, 33181
GILLET RENE JEAN M Agent 1825 NE 118 Road, North Miami, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-15 1825 NE 118 Road, North Miami, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-15 1825 NE 118 Road, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2017-04-15 1825 NE 118 Road, North Miami, FL 33181 -
LC DISSOCIATION MEM 2017-04-07 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 GILLET, RENE JEAN M -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-07-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-15
CORLCDSMEM 2017-04-07
REINSTATEMENT 2016-10-18
LC Amendment 2016-07-25
Florida Limited Liability 2015-12-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State