Entity Name: | LTE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LTE, 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. |
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: | 02 May 2006 (19 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 20 May 2024 (10 months ago) |
Document Number: | L06000049256 |
FEI/EIN Number |
204924500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2550 Interstate Drive, Suite 400, Harrisburg, PA, 17110, US |
Mail Address: | 2550 Interstate Drive, Suite 400, Harrisburg, PA, 17110, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeSoto Matthew G | Manager | 2550 Interstate Drive, Suite 400, Harrisburg, PA, 17110 |
Person Joe | Treasurer | 2550 Interstate Drive, Suite 400, Harrisburg, PA, 17110 |
Reed Robert | Secretary | 2550 Interstate Drive, Suite 400, Harrisburg, PA, 17110 |
PGT INDUSTRIES, LLC | Auth | - |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-04 | 2550 Interstate Drive, Suite 400, Harrisburg, PA 17110 | - |
CHANGE OF MAILING ADDRESS | 2024-09-04 | 2550 Interstate Drive, Suite 400, Harrisburg, PA 17110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-20 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2024-05-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-05-20 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2019-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2011-01-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-04 |
CORLCRACHG | 2024-05-20 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-23 |
AMENDED ANNUAL REPORT | 2019-10-28 |
REINSTATEMENT | 2019-10-25 |
AMENDED ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2017-03-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State