Search icon

GLENSHEE OMEGA CARLETON LLC - Florida Company Profile

Company Details

Entity Name: GLENSHEE OMEGA CARLETON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLENSHEE OMEGA CARLETON 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: 21 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2011 (14 years ago)
Document Number: L10000110131
FEI/EIN Number 273834426

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

Address: C/O PETER L. DESIDERIO, ESQ., 3025 NE 21ST ST, FORT LAUDERDALE, FL, 33305-1809, US
Mail Address: C/O PETER L. DESIDERIO, ESQ., 3025 NE 21ST ST, FORT LAUDERDALE, FL, 33305-1809, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAHITI BEACH MANAGEMENT, LLC Manager -
DESIDERIO PETER L Agent C/O STEARNS WEAVER MILLER WEISSLER ALHADEF, FORT LAUDERDALE, FL, 33301
CARLETON MANAGEMENT LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-02 C/O PETER L. DESIDERIO, ESQ., 3025 NE 21ST ST, FORT LAUDERDALE, FL 33305-1809 -
CHANGE OF MAILING ADDRESS 2024-07-02 C/O PETER L. DESIDERIO, ESQ., 3025 NE 21ST ST, FORT LAUDERDALE, FL 33305-1809 -
REGISTERED AGENT NAME CHANGED 2022-04-19 DESIDERIO, PETER L, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 C/O STEARNS WEAVER MILLER WEISSLER ALHADEF, 200 EAST LAS OLAS BOULEVARD, SUITE 2100, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State