Search icon

FOR HIS GLORY PROFESSIONAL SERVICES,LLC - Florida Company Profile

Company Details

Entity Name: FOR HIS GLORY PROFESSIONAL SERVICES,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOR HIS GLORY PROFESSIONAL SERVICES,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: 15 Feb 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L16000031764
FEI/EIN Number 811418666

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

Address: 1189 west 30th street, 1189 west 30th street, JACKSONVILLE, FL, 32209, US
Mail Address: 2028 North Davis Street, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
glover daniel l mana 2028 North Davis Street, JACKSONVILLE, FL, 32209
Glover Daniel Agent 2028 North Davis Street, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-11 1189 west 30th street, 1189 west 30th street, JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 2017-02-23 1189 west 30th street, 1189 west 30th street, JACKSONVILLE, FL 32209 -
REGISTERED AGENT NAME CHANGED 2017-02-23 Glover, Daniel -
REGISTERED AGENT ADDRESS CHANGED 2017-02-23 2028 North Davis Street, JACKSONVILLE, FL 32209 -
LC REVOCATION OF DISSOLUTION 2017-02-17 - -
VOLUNTARY DISSOLUTION 2016-12-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-12-11
ANNUAL REPORT 2017-02-23
LC Revocation of Dissolution 2017-02-17
VOLUNTARY DISSOLUTION 2016-12-19
Florida Limited Liability 2016-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State