Entity Name: | GLASSRATNER ADVISORY & CAPITAL GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 18 May 2007 (18 years ago) |
Date of dissolution: | 29 Jul 2019 (6 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 29 Jul 2019 (6 years ago) |
Document Number: | M07000002973 |
FEI/EIN Number |
83-1277218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21255 Burbank Blvd., Suite 400, Woodland Hills, CA, 91367, US |
Mail Address: | 21255 Burbank Blvd., Suite 400, Woodland Hills, CA, 91367, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Ahn Phillip J | Manager | 21255 Burbank Blvd., Suite 400, Woodland Hills, CA, 91367 |
Kelleher Thomas | Manager | 21255 Burbank Blvd., Suite 400, Woodland Hills, CA, 91367 |
Mandarino Perry | Manager | 21255 Burbank Blvd., Suite 400, Woodland Hills, CA, 91367 |
Riley Bryant | Manager | 21255 Burbank Blvd., Suite 400, Woodland Hills, CA, 91367 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-07-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 21255 Burbank Blvd., Suite 400, Woodland Hills, CA 91367 | - |
CHANGE OF MAILING ADDRESS | 2019-04-18 | 21255 Burbank Blvd., Suite 400, Woodland Hills, CA 91367 | - |
LC STMNT OF RA/RO CHG | 2019-04-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-17 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
LC Withdrawal | 2019-07-29 |
ANNUAL REPORT | 2019-04-18 |
CORLCRACHG | 2019-04-17 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State