Search icon

GLOBAL LITIGATION CONSULTANTS LLC

Headquarter

Company Details

Entity Name: GLOBAL LITIGATION CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jun 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Feb 2020 (5 years ago)
Document Number: L11000073790
FEI/EIN Number NOT APPLICABLE
Address: 12707 49th Street N., CLEARWATER, FL, 33762, US
Mail Address: 12707 49th Street N., CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL LITIGATION CONSULTANTS LLC, KENTUCKY 1106389 KENTUCKY

Agent

Name Role Address
Govoni Leo J Agent 12707 49th Street N., CLEARWATER, FL, 33762

Manager

Name Role
BOSTON HOLDING COMPANY LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000061532 GLC MEDIA ACTIVE 2021-05-04 2026-12-31 No data 12707 49TH STREET N, SUITE 600, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 Govoni, Leo Joseph No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 12707 49th Street N., Suite 200, CLEARWATER, FL 33762 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 12707 49th Street N., Suite 600, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2020-06-16 12707 49th Street N., Suite 600, CLEARWATER, FL 33762 No data
LC NAME CHANGE 2020-02-17 GLOBAL LITIGATION CONSULTANTS LLC No data
LC NAME CHANGE 2019-12-13 GLOBAL LITIGATION SUPPORT LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-16
LC Name Change 2020-02-17
LC Name Change 2019-12-13
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State