Entity Name: | GLEN OAKS OF TALLAHASSEE, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLEN OAKS OF TALLAHASSEE, L.C. 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. |
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: | 17 Mar 1995 (30 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | L95000000220 |
FEI/EIN Number |
650718187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1275 LAKE HEATHROW LANE, 115, HEATHROW, FL, 32746 |
Mail Address: | 1275 LAKE HEATHROW LANE, 115, HEATHROW, FL, 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORCK TODD | Managing Member | 615 CRESCENT EXECUTIVE CT., SUITE 120, LAKE MARY, FL, 32746 |
WILLNER BRITHA | Managing Member | 1117 RUSSELL DRIVE, HIGHLAND BEACH, FL, 33487 |
WOLF JONATHAN L | Manager | 1275 LAKE HEATHROW LANE SUITE115, HEATHROW, FL, 32746 |
GRAY N. DWAYNE E | Agent | 201 EAST PINE STREET SUITE 500, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-09 | 1275 LAKE HEATHROW LANE, 115, HEATHROW, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2008-01-09 | 1275 LAKE HEATHROW LANE, 115, HEATHROW, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-19 | 201 EAST PINE STREET SUITE 500, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 1998-12-31 | GRAY, N. DWAYNE ESQ. | - |
REINSTATEMENT | 1998-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
AMENDED AND RESTATEDARTICLES | 1997-06-05 | - | - |
REINSTATEMENT | 1997-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-04-09 |
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-04-19 |
ANNUAL REPORT | 2004-03-04 |
ANNUAL REPORT | 2003-04-10 |
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-03-26 |
ANNUAL REPORT | 2000-04-26 |
ANNUAL REPORT | 1999-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State