Search icon

G.L. RENOVATION SERVICES, INC.

Company Details

Entity Name: G.L. RENOVATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: P06000122405
FEI/EIN Number 205638273
Address: 11334 BOGGY CREEK RD, SUITE 115, ORLANDO, FL, 32824, US
Mail Address: 11334 BOGGY CREEK RD, SUITE 115, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LUNA GABRIEL E Agent 11334 BOGGY CREEK RD, ORLANDO, FL, 32824

President

Name Role Address
LUNA GABRIEL E President 11334 BOGGY CREEK RD ST.115, ORLANDO, FL, 32837

Treasurer

Name Role Address
LUNA GABRIEL E Treasurer 11334 BOGGY CREEK RD ST.115, ORLANDO, FL, 32837

Director

Name Role Address
LUNA GABRIEL E Director 11334 BOGGY CREEK RD ST.115, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
AMENDMENT 2020-11-12 No data No data
REINSTATEMENT 2017-02-10 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-10 LUNA, GABRIEL E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-28 11334 BOGGY CREEK RD, SUITE 115, ORLANDO, FL 32824 No data
CHANGE OF MAILING ADDRESS 2012-02-28 11334 BOGGY CREEK RD, SUITE 115, ORLANDO, FL 32824 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-28 11334 BOGGY CREEK RD, SUITE 115, ORLANDO, FL 32824 No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-09
Amendment 2020-11-12
Off/Dir Resignation 2020-09-30
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State