Search icon

GLOCKMOM, LLC - Florida Company Profile

Company Details

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

GLOCKMOM, 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: 22 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000019770
FEI/EIN Number 82-5023474

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

Address: 917 11th Street, PALM HARBOR, FL, 34683, US
Mail Address: 917 11th street, Palm HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOETZ LOUISE Manager 917 11th Street, Palm HARBOR, FL, 34683
Goetz Louise Agent 917 11th Ave, Palm HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000108227 BOGOTA KITCHEN + BAR ACTIVE 2020-08-21 2025-12-31 - 917 11TH ST, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 917 11th Ave, Palm HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2023-04-24 917 11th Street, PALM HARBOR, FL 34683 -
REINSTATEMENT 2021-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-17 917 11th Street, PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 2020-08-17 Goetz, Louise -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000082766 ACTIVE 1000000979916 PINELLAS 2024-02-02 2034-02-07 $ 1,060.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000432801 TERMINATED 1000000899249 PINELLAS 2021-08-20 2041-08-25 $ 54,141.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-11-03
REINSTATEMENT 2020-08-17
Florida Limited Liability 2018-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State