Search icon

GLT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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