Entity Name: | GLT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLT, 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. |
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: | 25 Jul 2012 (13 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 23 Oct 2023 (a year ago) |
Document Number: | L12000097129 |
FEI/EIN Number |
46-0666662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4761 PARNELL RD, ZOLFO SPRINGS, FL, 33890, US |
Mail Address: | 4761 PARNELL RD, ZOLFO SPRINGS, FL, 33890, US |
ZIP code: | 33890 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMS GEORGE L | Managing Member | 4671 Parnell Rd, Zolfo Springs, FL, 33890 |
TOMS GEORGE L | Agent | 4761 PARNELL RD, ZOLFO SPRINGS, FL, 33890 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000097936 | SKYFIRE RANCH | ACTIVE | 2023-08-21 | 2028-12-31 | - | 4761 PARNELL ROAD, ZOLFO SPRINGS, FL, 33890 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2023-10-23 | GLT, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-23 | 4761 PARNELL RD, ZOLFO SPRINGS, FL 33890 | - |
CHANGE OF MAILING ADDRESS | 2023-10-23 | 4761 PARNELL RD, ZOLFO SPRINGS, FL 33890 | - |
LC NAME CHANGE | 2015-03-31 | GLT PROPERTY SERVICES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
LC Amendment and Name Change | 2023-10-23 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State