Search icon

GLSEFL, LLC

Company Details

Entity Name: GLSEFL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 29 Aug 2017 (7 years ago)
Date of dissolution: 09 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: L17000185148
FEI/EIN Number 61-1855008
Address: 12550-8 S Military Trail, Boynton Beach, FL 33436
Mail Address: 12550-8 S Military Trail, Boynton Beach, FL 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

Manager

Name Role Address
REINGOLD, DEREK Manager 12550-8 S Military Trail, Boynton Beach, FL 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000136238 GARAGE LIVING OF SOUTH EAST FLORIDA EXPIRED 2017-12-13 2022-12-31 No data 107, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 12550-8 S Military Trail, Boynton Beach, FL 33436 No data
CHANGE OF MAILING ADDRESS 2019-04-03 12550-8 S Military Trail, Boynton Beach, FL 33436 No data
LC AMENDMENT 2018-10-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000008854 ACTIVE 1000000937649 PALM BEACH 2022-12-13 2043-01-11 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000185884 ACTIVE 2021CC-001998 POLK CTY CT 10TH JUD CIR 2021-08-02 2028-04-27 $14,048.77 RETAIL FIRST INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J21000347223 ACTIVE 1000000892217 PALM BEACH 2021-06-16 2041-07-14 $ 6,964.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Reg. Agent Resignation 2021-11-01
VOLUNTARY DISSOLUTION 2020-11-09
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-03
LC Amendment 2018-10-25
ANNUAL REPORT 2018-04-09
Florida Limited Liability 2017-08-29

Date of last update: 18 Feb 2025

Sources: Florida Department of State