Entity Name: | LTC GLOBAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Sep 2010 (15 years ago) |
Document Number: | F10000004308 |
FEI/EIN Number |
20-2388986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6201 Presidential Court, Fort Myers, FL, 33919, US |
Mail Address: | 6201 Presidential Court, Fort Myers, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | NEVADA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LTC GLOBAL, INC. 401(K) PLAN | 2017 | 202388986 | 2018-10-01 | LTC GLOBAL, INC. | 116 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-10-01 |
Name of individual signing | STEVEN A. HENSLEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2009-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 8452833501 |
Plan sponsor’s address | 6201 PRESIDENTIAL COURT, FORT MYERS, FL, 33919 |
Signature of
Role | Plan administrator |
Date | 2017-10-10 |
Name of individual signing | STEVE HENSLEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2009-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 8452833501 |
Plan sponsor’s address | 6201 PRESIDENTIAL COURT, FORT MYERS, FL, 33919 |
Signature of
Role | Plan administrator |
Date | 2016-09-22 |
Name of individual signing | STEVEN A. HENSLEY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Hensley Steven A | Secretary | 6201 Presidential Court, Fort Myers, FL, 33919 |
Schmedlen Daniel GJr. | President | 6201 Presidential Court, Fort Myers, FL, 33919 |
Yost David A | Treasurer | 6201 Presidential Court, Fort Myers, FL, 33919 |
Rauch Michael T | Chairman | 6201 Presidential Court, Fort Myers, FL, 33919 |
Anderson Eric | Director | 6201 Presidential Court, Fort Myers, FL, 33919 |
Dinsmore Mark A | Director | 6201 Presidential Court, Fort Myers, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | 6201 Presidential Court, Fort Myers, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2024-03-14 | 6201 Presidential Court, Fort Myers, FL 33919 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-05-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State