Search icon

US GLASS HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: US GLASS HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US GLASS 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: 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: 12 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: L17000253837
FEI/EIN Number 82-4784908

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

Address: 3131 OPPORTUNITY CT, SUITE B, SOUTH DAYTONA, FL, 32119, US
Mail Address: 3131 OPPORTUNITY CT, SUITE B, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETT CHARLES Authorized Member 1202 MARGINA AVE, DAYTONA BEACH, FL, 32114
BARRETT NATHAN Authorized Member 1202 MARGINA AVE, DAYTONA BEACH, FL, 32114
QUALITY FINANCIAL SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-23 THE ROBERTSON FIRM -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 5575 A1A SOUTH, SUITE #116, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2022-01-24 3131 OPPORTUNITY CT, SUITE B, SOUTH DAYTONA, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 3131 OPPORTUNITY CT, SUITE B, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 3113 S RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119 -
REINSTATEMENT 2021-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 QUALITY FINANCIAL SERVICES INC -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-01-11
REINSTATEMENT 2018-10-03
Florida Limited Liability 2017-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State