Search icon

JL Glenn Square, LLC

JL Glenn Square is a Limited Liability Company registered in Alaska. Founded in September 2014, with the entity number 10023386, its principal address is 813 D STREET, SUITE 200, SUITE 200, ANCHORAGE, AK 99501. The entity did not apply for any business licenses yet. Currently in Voluntarily Dissolved, JL Glenn Square has been operating for 9 years and has stopped it's activity in December 2023. JL Glenn Square has 4 key officers and 2 shareholders.

Company Details

Legal Name: JL Glenn Square, LLC
Entity Type: Limited Liability Company

JL Glenn Square, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Alaska, LLCs are governed by Title 10, Chapter 50 – Alaska Revised Limited Liability Company Act

Status: Voluntarily Dissolved

"Voluntarily Dissolved" means that JL Glenn Square, LLC has chosen to formally terminate its existence through a deliberate action taken by its owners or directors, typically by filing the necessary dissolution documents with the Alaska Department of Commerce, Community, and Economic Development. A voluntarily dissolved company is no longer authorized to conduct business within the state.

AK Formed Date: 08 Sep 2014 (10 years ago)
Date of Disolution: 20 Dec 2023 (a year ago)
Duration: Perpetual
Entity Number: 10023386

The entity number, 10023386, is a unique identifier assigned by the Alaska Department of Commerce, Community, and Economic Development to JL Glenn Square, LLC. This number can be used to verify the company's registration and access official records.

ZIP code: 99501
County: Anchorage
Home State: ALASKA
Entity Mailing Address: P.O. BOX 202845, ANCHORAGE, AK 99520-2845
Entity Physical Address: 813 D STREET, SUITE 200, SUITE 200, ANCHORAGE, AK 99501

Key Officers & Management

Name Role Shares
Leonard Hyde Registered Agent -
JL-GS Partners, LLC Member 50.00
Joshua Hodes Previous Organizer -
REEF Glenn Square LLC Member 50.00

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004U36Z82A7FH286 10023386 US-AK GENERAL ACTIVE -

Addresses

Legal C/O Leonard Hyde, 813 D Street, Suite 200, Anchorage, US-AK, US, 99501
Headquarters 813 D Street, Suite 200, Anchorage, US-AK, US, 99501

Registration details

Registration Date 2015-03-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-02-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 10023386

Department of Natural Resources Records

Document Number Date Status Index
2025-000108-0 2025-03-03 No data D - DEEDS
District 308 - Chitina
Description QUIT CLAIM DEED
View File Download

Parties

Name BIRDS NEST, INC.
Role Grantor
Name DAY WILLIAM M
Role Grantee
2025-000187-0 2025-03-03 No data D - DEEDS
District 321 - Talkeetna
Description WF#76999-25-3-2
View File Download

Parties

Name LUTZ BRENDA
Role Grantor
Name TOUGAS SARAH
Role Grantor
Name JAKE LAKE, LLC
Role Grantee
2025-002601-0 2025-03-03 ACTIVE FS - FINANCING STATEMENT
District 500 - UCC Central
Description FINANCING STATEMENT
View File Download

Parties

Name Midnight Sun CNC LLC
Role Debtor
Name MITSUBISHI HC CAPITAL AMERICA, INC.
Role Secured
2025-002588-0 2025-03-03 ACTIVE FS - FINANCING STATEMENT
District 500 - UCC Central
Description FINANCING STATEMENT
View File Download

Parties

Name PRIME PROPERTIES, LLC
Role Debtor
Name RAULS AUTO SALES LLC
Role Debtor
Name TMOBILE
Role Debtor
Name ONE MAIN FINANCIAL GROUP LLC
Role Debtor
Name COMCAST
Role Debtor
Name COLUMBIA GAS
Role Debtor
2025-003439-0 2025-03-03 No data LI - LIENS
District 311 - Palmer
Description DOCUMENT 4
View File Download

Parties

Name Creekwood Palmer, LLC
Role Grantor
Name BRITTANY WHARTON
Role Grantee
2025-005142-0 2025-03-03 ACTIVE CO - CONTINUATION
District 301 - Anchorage
Description CONTINUATION
View File Download

Parties

Name 930 GAMBELL STREET LLC
Role Debtor
Name NUVISION FEDERAL CREDIT UNION
Role Secured
2025-005085-0 2025-03-03 No data M - MORTGAGES
District 301 - Anchorage
Description MORTGAGE
View File Download

Parties

Name RASO JOHN
Role Grantor
Name RASO REBECCA
Role Grantor
Name Figure Lending LLC
Role Grantee
Name FIGURE
Role Grantee
2025-002543-6 2025-02-28 ACTIVE FS - FINANCING STATEMENT
District 500 - UCC Central
Description FINANCING STATEMENT
View File Download

Parties

Name THIELE REINHOLD K
Role Debtor
Name SNAP-ON CREDIT LLC
Role Secured
2025-002548-6 2025-02-28 ACTIVE FS - FINANCING STATEMENT
District 500 - UCC Central
Description FINANCING STATEMENT
View File Download

Parties

Name HOUTARY PRESTON
Role Debtor
Name SNAP-ON CREDIT LLC
Role Secured
2025-002546-2 2025-02-28 ACTIVE FS - FINANCING STATEMENT
District 500 - UCC Central
Description FINANCING STATEMENT
View File Download

Parties

Name MAGEE JACOB C
Role Debtor
Name SNAP-ON CREDIT LLC
Role Secured
2025-000148-0 2025-02-28 No data MS - MISCELLANEOUS
District 103 - Sitka
Description MISCELLANEOUS
View File Download

Parties

Name Servion, Inc.
Role Grantor
Name RIETA PEDRO
Role Grantee
Name RIETA SHIRLEY
Role Grantee
2025-002547-4 2025-02-28 ACTIVE FS - FINANCING STATEMENT
District 500 - UCC Central
Description FINANCING STATEMENT
View File Download

Parties

Name WEIGHT KENT
Role Debtor
Name SNAP-ON CREDIT LLC
Role Secured
2025-002544-8 2025-02-28 ACTIVE FS - FINANCING STATEMENT
District 500 - UCC Central
Description FINANCING STATEMENT
View File Download

Parties

Name OLIVER MICHAEL
Role Debtor
Name SNAP-ON CREDIT LLC
Role Secured
2025-002545-0 2025-02-28 ACTIVE FS - FINANCING STATEMENT
District 500 - UCC Central
Description FINANCING STATEMENT
View File Download

Parties

Name CHESINK DUSTIN
Role Debtor
Name SNAP-ON CREDIT LLC
Role Secured
2025-002563-8 2025-02-28 ACTIVE FS - FINANCING STATEMENT
District 500 - UCC Central
Description FINANCING STATEMENT
View File Download

Parties

Name THM Contracting & Design LLC
Role Debtor
Name JCB Finance
Role Secured
2025-004970-0 2025-02-28 No data D - DEEDS
District 301 - Anchorage
Description WARRANTY DEED
View File Download

Parties

Name YUN HYON
Role Grantor
Name Lake Otis 7216 LLC
Role Grantee
2025-001353-0 2025-02-28 No data D - DEEDS
District 302 - Kenai
Description QUIT CLAIM DEED PLAT 2015-60 - EXECUTED
View File Download

Parties

Name Kenai LNG LLC
Role Grantor
Name Tesoro Alaska Company LLC
Role Grantee
2025-002542-4 2025-02-28 ACTIVE FS - FINANCING STATEMENT
District 500 - UCC Central
Description FINANCING STATEMENT
View File Download

Parties

Name BROWN JESSE
Role Debtor
Name SNAP-ON CREDIT LLC
Role Secured
2025-001352-0 2025-02-28 No data D - DEEDS
District 302 - Kenai
Description QUIT CLAIM DEED 01402003 - EXECUTED
View File Download

Parties

Name Kenai LNG LLC
Role Grantor
Name Tesoro Alaska Company LLC
Role Grantee
2025-002527-2 2025-02-27 ACTIVE FS - FINANCING STATEMENT
District 500 - UCC Central
Description FINANCING STATEMENT
View File Download

Parties

Name LARSON FREADRICK
Role Debtor
Name PRIME PROPERTIES, LLC
Role Debtor
Name TMOBILE
Role Debtor
Name COLUMBIA GAS
Role Debtor
Name ONE MAIN FINANCIAL GROUP LLC
Role Debtor
Name PEOPLES GAS
Role Debtor

Filings

Date Name
2014-09-08 Creation Filing
2015-03-03 Certificate of Compliance
2015-03-05 Initial Report
2015-12-03 Biennial Report
2017-12-20 Biennial Report
2019-11-04 Biennial Report
2022-01-05 Biennial Report
2023-12-20 Withdraw/Dissolve/Cancel

Date of last update: 27 Feb 2025

Sources: State of Alaska - Department of Commerce, Community, and Economic Development