Search icon

GLAUSIER KNIGHT JONES, PLLC - Florida Company Profile

Company Details

Entity Name: GLAUSIER KNIGHT JONES, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLAUSIER KNIGHT JONES, PLLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Nov 2017 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Apr 2019 (6 years ago)
Document Number: L17000232022
FEI/EIN Number 82-3386069

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

Address: 400 North Ashley Drive, TAMPA, FL, 33602, US
Mail Address: 400 North Ashley Drive, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLAUSIER KNIGHT JONES PLLC 401(K) PLAN 2023 823386069 2024-06-26 GLAUSIER KNIGHT JONES PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-05-01
Business code 541110
Sponsor’s telephone number 8134404600
Plan sponsor’s address 400 N ASHLEY DR STE 2020, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing WESLEY K JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-26
Name of individual signing WESLEY K JONES
Valid signature Filed with authorized/valid electronic signature
GLAUSIER KNIGHT JONES PLLC 401(K) PLAN 2022 823386069 2023-06-21 GLAUSIER KNIGHT JONES PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-05-01
Business code 541110
Sponsor’s telephone number 8134404600
Plan sponsor’s address 400 N ASHLEY DR STE 2020, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing WESLEY KENNETH JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-21
Name of individual signing WESLEY KENNETH JONES
Valid signature Filed with authorized/valid electronic signature
GLAUSIER KNIGHT JONES PLLC 401(K) PLAN 2021 823386069 2022-06-21 GLAUSIER KNIGHT JONES PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-05-01
Business code 541110
Sponsor’s telephone number 8134404600
Plan sponsor’s address 400 N ASHLEY DR STE 2020, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing WESLEY K JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-21
Name of individual signing WESLEY K JONES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Jones Wesley KEsq. Manager 400 North Ashley Drive, TAMPA, FL, 33602
Glausier Charles EEsq. Manager 400 North Ashley Drive, TAMPA, FL, 33602
Rowe Stan Esq. Manager 400 North Ashley Drive, TAMPA, FL, 33602
Glausier Charles EEsq. Agent 400 North Ashley Drive, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-19 Glausier, Charles Evans, Esq. -
LC NAME CHANGE 2019-04-18 GLAUSIER KNIGHT JONES, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 400 North Ashley Drive, Suite 2020, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2018-01-11 400 North Ashley Drive, Suite 2020, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 400 North Ashley Drive, Suite 2020, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-04-19
LC Name Change 2019-04-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-11
Florida Limited Liability 2017-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8348607005 2020-04-08 0455 PPP 400 North Ashley Drive, Suite 2020, TAMPA, FL, 33602-4300
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242227.8
Loan Approval Amount (current) 242227.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-4300
Project Congressional District FL-14
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 244919.22
Forgiveness Paid Date 2021-05-21
7303948305 2021-01-28 0455 PPS 400 N Ashley Dr Ste 2020, Tampa, FL, 33602-4311
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242227.5
Loan Approval Amount (current) 242227.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-4311
Project Congressional District FL-14
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 243896.18
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State