Entity Name: | GLT APPAREL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Feb 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L09000017890 |
FEI/EIN Number | 264327012 |
Address: | 1345 NE 110 STREET, 5, MIAMI SHORES, FL, 33161 |
Mail Address: | 1345 NE 110 STREET, 5, MIAMI SHORES, FL, 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATTS-FITZGERALD ABIGAIL | Agent | C/O HUNTON & WILLIAMS LLP, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
TURNER MARK A | Chief Executive Officer | 1345 NE 110 STREET, MIAMI SHORES, FL, 33161 |
Name | Role | Address |
---|---|---|
GLYNN SEAN S | Chief Financial Officer | 5940 SW 46 STREET, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
GRANDISON LORNE D | CAD | 12114 SW 110 STREET CIRCLE SOUTH, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 1345 NE 110 STREET, 5, MIAMI SHORES, FL 33161 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 1345 NE 110 STREET, 5, MIAMI SHORES, FL 33161 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-30 |
Florida Limited Liability | 2009-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State