Search icon

Glacier Ridge Properties I, LLC

Date of last update: 14 Feb 2025. Data updated daily.

Glacier Ridge Properties I is a Limited Liability Company registered in Alaska. Founded in January 2018, with the entity number 10075028, its principal address is 10851 TIMBER COUNTRY CIRCLE, PALMER, AK 99645. The entity did not apply for any business licenses yet. Currently in Voluntarily Dissolved. Glacier Ridge Properties I has 3 key officers and 1 shareholder.

Company Details

Legal Name: Glacier Ridge Properties I, LLC
Entity Type: Limited Liability Company

Glacier Ridge Properties I, 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 Glacier Ridge Properties I, 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: 02 Jan 2018 (7 years ago)
Duration: Perpetual
Entity Number: 10075028

The entity number, 10075028, is a unique identifier assigned by the Alaska Department of Commerce, Community, and Economic Development to Glacier Ridge Properties I, LLC. This number can be used to verify the company's registration and access official records.

ZIP code: 99645
County: Matanuska Susitna
Home State: ALASKA
Entity Mailing Address: PO BOX 4136, PALMER, AK 99645
Entity Physical Address: 10851 TIMBER COUNTRY CIRCLE, PALMER, AK 99645

Key Officers & Management

Name Role Shares
Diana Sorensen Registered Agent -
Kevin Sorensen Previous Organizer -
Kevin Sorensen Member 100.00

Department of Natural Resources Records

Below you can find Recorder's Office records from Alaska Department of Natural Resources.

Document Number Date Status Index
2023-016656-0 2023-09-13 - MS - MISCELLANEOUS
District 311 - Palmer
Description REL OF EASEMENT WATERLINE CONSTRUCTION A
View File Download

Parties

Name NELSON KEVIN L
Role Grantor
Name GLACIER RIDGE PROPERTIES I, LLC
Role Grantee
Name Glacier Ridge Properties I, LLC
Role Grantee
2018-020723-0 2018-10-04 - M - MORTGAGES
District 311 - Palmer
Description FULL RECON
View File Download

Parties

Name UPF WASHINGTON INCORPORATED
Role Grantor
Name GLACIER RIDGE PROPERTIES I, LLC
Role Grantee
Name Glacier Ridge Properties I, LLC
Role Grantee
2018-009467-0 2018-05-14 - D - DEEDS
District 311 - Palmer
Description QUIT CLAIM DEED
View File Download

Parties

Name GLACIER RIDGE PROPERTIES I, LLC
Role Grantor
Name Rocky Point Development, LLC
Role Grantee
Name Glacier Ridge Properties I, LLC
Role Grantor
2018-000454-0 2018-01-08 - D - DEEDS
District 311 - Palmer
Description QUIT CLAIM DEED
View File Download

Parties

Name SORENSEN DIANA J
Role Grantor
Name SORENSEN KEVIN L
Role Grantor
Name GLACIER RIDGE PROPERTIES I, LLC
Role Grantee
Name Glacier Ridge Properties I, LLC
Role Grantee
2014-007251-0 2014-04-25 - M - MORTGAGES
District 311 - Palmer
Description MODIFICATION OF DEED OF TRUST
View File Download

Parties

Name GLACIER RIDGE PROPERTIES I, LLC
Role Grantor
Name NORTHRIM BANK
Role Grantee
Name Glacier Ridge Properties I, LLC
Role Grantor
2013-015247-0 2013-07-15 - D - DEEDS
District 311 - Palmer
Description QUIT CLAIM DEED
View File Download

Parties

Name GLACIER RIDGE PROPERTIES I, LLC
Role Grantor
Name SORENSEN KEVIN
Role Grantee
Name Glacier Ridge Properties I, LLC
Role Grantor
2013-011152-0 2013-05-22 - D - DEEDS
District 311 - Palmer
Description QUIT CLAIM DEED
View File Download

Parties

Name GLACIER RIDGE PROPERTIES I, LLC
Role Grantor
Name SORENSEN DIANA J
Role Grantee
Name SORENSEN KEVIN L
Role Grantee
Name Glacier Ridge Properties I, LLC
Role Grantor
2012-027824-0 2012-12-21 - M - MORTGAGES
District 311 - Palmer
Description PARTIAL DEED OF RECON
View File Download

Parties

Name MAT-SU TITLE INSURANCE AGENCY, INC.
Role Grantor
Name GLACIER RIDGE PROPERTIES I, LLC
Role Grantee
Name SORENSEN KEVIN
Role Grantee
Name SORENSEN DIANA
Role Grantee
Name Glacier Ridge Properties I, LLC
Role Grantee
2012-020094-0 2012-09-18 - D - DEEDS
District 311 - Palmer
Description STAT WARRANTY DEED
View File Download

Parties

Name GLACIER RIDGE PROPERTIES I, LLC
Role Grantor
Name SELWAY CORPORATION
Role Grantee
Name Glacier Ridge Properties I, LLC
Role Grantor
2012-019087-0 2012-09-05 - D - DEEDS
District 311 - Palmer
Description STAT WARRANTY DEED
View File Download

Parties

Name GLACIER RIDGE PROPERTIES I, LLC
Role Grantor
Name JENSEN KIMBERLY
Role Grantee
Name Glacier Ridge Properties I, LLC
Role Grantor
2012-006238-0 2012-03-30 - D - DEEDS
District 311 - Palmer
Description STAT WARRANTY DEED
View File Download

Parties

Name GLACIER RIDGE PROPERTIES I, LLC
Role Grantor
Name HAYES MICHAEL E
Role Grantee
Name HAYES CAROLYN G
Role Grantee
Name Glacier Ridge Properties I, LLC
Role Grantor
2011-016767-0 2011-08-31 - M - MORTGAGES
District 311 - Palmer
Description DEED OF TRUST
View File Download

Parties

Name GLACIER RIDGE PROPERTIES I, LLC
Role Grantor
Name SORENSEN DIANA
Role Grantor
Name MAT-SU TITLE INSURANCE AGENCY, INC.
Role Grantee
Name CASH ALASKA II, LLC
Role Grantee
Name Glacier Ridge Properties I, LLC
Role Grantor
Name SORENSEN KEVIN
Role Grantor
2011-012449-0 2011-06-30 - D - DEEDS
District 311 - Palmer
Description STAT WARRANTY DEED
View File Download

Parties

Name GLACIER RIDGE PROPERTIES I, LLC
Role Grantor
Name SUSEL JEFFREY P
Role Grantee
Name SUSEL ALLISON N
Role Grantee
Name Glacier Ridge Properties I, LLC
Role Grantor
2011-010203-0 2011-05-31 - M - MORTGAGES
District 311 - Palmer
Description PARTIAL RECON
View File Download

Parties

Name UPF WASHINGTON INCORPORATED
Role Grantor
Name GLACIER RIDGE PROPERTIES I, LLC
Role Grantee
Name Glacier Ridge Properties I, LLC
Role Grantee
2011-007061-0 2011-04-15 - D - DEEDS
District 311 - Palmer
Description STAT WARRANTY DEED
View File Download

Parties

Name GLACIER RIDGE PROPERTIES I, LLC
Role Grantor
Name W M CONSTRUCTION LLC
Role Grantee
Name Glacier Ridge Properties I, LLC
Role Grantor
2011-004403-0 2011-03-08 - D - DEEDS
District 311 - Palmer
Description QUIT CLAIM DEED
View File Download

Parties

Name SORENSEN KEVIN L
Role Grantor
Name SORENSEN DIANA J
Role Grantor
Name GLACIER RIDGE PROPERTIES I, LLC
Role Grantee
Name Glacier Ridge Properties I, LLC
Role Grantee
2011-004255-0 2011-03-04 - M - MORTGAGES
District 311 - Palmer
Description PARTIAL RECON
View File Download

Parties

Name UPF WASHINGTON INCORPORATED
Role Grantor
Name GLACIER RIDGE PROPERTIES I, LLC
Role Grantee
Name Glacier Ridge Properties I, LLC
Role Grantee
2011-001002-0 2011-01-14 - M - MORTGAGES
District 311 - Palmer
Description CONSTRUCTION DEED OF TRUST
View File Download

Parties

Name GLACIER RIDGE PROPERTIES I, LLC
Role Grantor
Name MCKINLEY TITLE & TRUST, INC.
Role Grantee
Name Glacier Ridge Properties I, LLC
Role Grantor
Name NORTHRIM BANK
Role Grantee
2011-001001-0 2011-01-14 - D - DEEDS
District 311 - Palmer
Description QUIT CLAIM DEED
View File Download

Parties

Name SORENSEN KEVIN L
Role Grantor
Name SORENSEN DIANA J
Role Grantor
Name GLACIER RIDGE PROPERTIES I, LLC
Role Grantee
Name Glacier Ridge Properties I, LLC
Role Grantee
2010-017397-0 2010-09-07 - M - MORTGAGES
District 311 - Palmer
Description PARTIAL RECON
View File Download

Parties

Name UPF WASHINGTON INCORPORATED
Role Grantor
Name GLACIER RIDGE PROPERTIES I, LLC
Role Grantee
Name Glacier Ridge Properties I, LLC
Role Grantee
See something incorrect or outdated? Let us know

Sources: Check Sources of Data for a detailed schedule of each dataset.

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information