Search icon

GLADD TRUST, LLC. - Florida Company Profile

Company Details

Entity Name: GLADD TRUST, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLADD TRUST, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000040762
FEI/EIN Number 900483094

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

Address: 9576 SW ADAMS STREET, OKEECHOBEE, FL, 34974
Mail Address: 9576 SW ADAMS STREET, OKEECHOBEE, FL, 34974
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EKSTEIN MARY Manager 9576 SW ADAMS STREET, OKEECHOBEE, FL, 34974
EKSTEIN MARY Managing Member 9576 SW ADAMS STREET, OKEECHOBEE, FL, 34974
GLADD EDWARD J Manager 23 FARRINGTON WAY, NORTH AUGUSTA, SC, 29860
GLADD EDWARD J Managing Member 23 FARRINGTON WAY, NORTH AUGUSTA, SC, 29860
EKSTEIN MARY Agent 9576 SW ADAMS STREET, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-10-12 - -
REGISTERED AGENT NAME CHANGED 2017-10-12 EKSTEIN, MARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State