Search icon

GLITTER THE GLOBE, LLC - Florida Company Profile

Company Details

Entity Name: GLITTER THE GLOBE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLITTER THE GLOBE, 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 Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 17 Mar 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Apr 2015 (10 years ago)
Document Number: L08000027454
FEI/EIN Number 262348883

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 111 EAST TARPON LANE, JUPITER, FL, 33477, US
Mail Address: P O BOX 281, PALM BEACH, FL, 33480, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEMAN DENISE-MARIE Managing Member 111 EAST TARPON LANE, JUPITER, FL, 33477
NIEMAN DENISE-MARIE Agent 111 EAST TARPON LANE, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-12 111 EAST TARPON LANE, JUPITER, FL 33477 -
LC NAME CHANGE 2015-04-20 GLITTER THE GLOBE, LLC -
REGISTERED AGENT NAME CHANGED 2015-01-07 NIEMAN, DENISE-MARIE -
LC NAME CHANGE 2014-05-21 SPARKLY CHICK PRODUCTIONS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 111 EAST TARPON LANE, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 111 EAST TARPON LANE, JUPITER, FL 33477 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State