Entity Name: | GLENN RIEDER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Apr 2019 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Nov 2024 (3 months ago) |
Document Number: | M19000003825 |
FEI/EIN Number | 39-1048479 |
Address: | 6520 West Becher Place, West Allis, WI, 53219, US |
Mail Address: | 6520 West Becher Place, West Allis, WI, 53219, US |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Floyd Michael JJr. | President | 6520 West Becher Place, West Allis, WI, 53219 |
Name | Role | Address |
---|---|---|
GLENN RIEDER INTERMEDIATE HOLDING CORPORAT | Manager | 6520 West Becher Place, West Allis, WI, 53219 |
Name | Role | Address |
---|---|---|
DARGUZAS JOHN | ASSI | 6520 West Becher Place, West Allis, WI, 53219 |
DICKENS JOHN A | ASSI | 6520 West Becher Place, West Allis, WI, 53219 |
Name | Role | Address |
---|---|---|
DONOHUE THOMAS Jr. | Chief Executive Officer | 6520 West Becher Place, West Allis, WI, 53219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-11-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 6520 West Becher Place, West Allis, WI 53219 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 6520 West Becher Place, West Allis, WI 53219 | No data |
Name | Date |
---|---|
LC Amendment | 2024-11-14 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-16 |
Foreign Limited | 2019-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State