Search icon

GLASSRATNER ADVISORY & CAPITAL GROUP, LLC

Company Details

Entity Name: GLASSRATNER ADVISORY & CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
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
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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Manager

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

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-07-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 21255 Burbank Blvd., Suite 400, Woodland Hills, CA 91367 No data
CHANGE OF MAILING ADDRESS 2019-04-18 21255 Burbank Blvd., Suite 400, Woodland Hills, CA 91367 No data
LC STMNT OF RA/RO CHG 2019-04-17 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-17 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

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 Feb 2025

Sources: Florida Department of State