Search icon

GLASSCO MARINE LLC - Florida Company Profile

Company Details

Entity Name: GLASSCO MARINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLASSCO MARINE 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: 05 Aug 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2023 (2 years ago)
Document Number: L20000235829
FEI/EIN Number 852541650

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

Address: 137 SE 45th Street, Cape Coral, FL, 33904, US
Mail Address: 137 SE 45th Street, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASSCOCK QUENTIN Member 611 WILSON STREET, BEEKEMEYER, IL, 62219
GLASSCOCK DEREK Agent 137 SE 45th Street, Cape Coral, FL, 33904
GLASSCOCK DEREK Manager 137 SE 45th Street, Cape Coral, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000105229 FLICKER MARINE ACTIVE 2020-08-17 2025-12-31 - 2202 NE 18TH STREET, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-20 137 SE 45th Street, Cape Coral, FL 33904 -
REINSTATEMENT 2023-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-20 137 SE 45th Street, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2023-10-20 137 SE 45th Street, Cape Coral, FL 33904 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-10-03 GLASSCOCK, DEREK -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-10-20
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-04-21
Florida Limited Liability 2020-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State