Search icon

GLANTZ HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: GLANTZ HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLANTZ HOLDINGS, L.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.
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: 27 Apr 1998 (27 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jun 2018 (7 years ago)
Document Number: L98000000515
FEI/EIN Number 650831312

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

Mail Address: PO BOX 8761, CORAL SPRINGS, FL, 33075, US
Address: 5012 HOLLYWOOD BOULEVARD, SUITE 200, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLANTZ DANIEL Manager PO BOX 8761, CORAL SPRINGS, FL, 33075
SABRA RICHARD BEsq. Agent 4600 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000043686 BOULEVARD ASSOCIATES OF HOLLYWOOD ACTIVE 2024-03-29 2029-12-31 - PO BOX 8761, CORAL SPRINGS, FL, 33075

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-18 SABRA, RICHARD BRIAN, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 4600 SHERIDAN STREET, SUITE 300, HOLLYWOOD, FL 33021 -
LC AMENDMENT 2018-06-07 - -
CHANGE OF MAILING ADDRESS 2016-11-01 5012 HOLLYWOOD BOULEVARD, SUITE 200, HOLLYWOOD, FL 33021 -
LC NAME CHANGE 2011-02-17 GLANTZ HOLDINGS, L.L.C. -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-26 5012 HOLLYWOOD BOULEVARD, SUITE 200, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-18
LC Amendment 2018-06-07
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State