Search icon

GLASSRATNER ADVISORY & CAPITAL GROUP, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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 Apr 2025

Sources: Florida Department of State