Entity Name: | GLITCH SOLUTIONS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLITCH SOLUTIONS, 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: | 02 Jun 2014 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Dec 2015 (9 years ago) |
Document Number: | L14000091083 |
FEI/EIN Number |
82-1224495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 290 NW Peacock Blvd, Port Saint Lucie, FL, 34986, US |
Mail Address: | 290 NW Peacock Blvd, Port Saint Lucie, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORD SHAREKA | Authorized Member | 290 NW Peacock Blvd, Port Saint Lucie, FL, 34986 |
Ford Sean | Authorized Member | 290 NW Peacock Blvd, Port Saint Lucie, FL, 34986 |
FORD SHAREKA | Agent | 290 NW Peacock Blvd, Port Saint Lucie, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 290 NW Peacock Blvd, #880654, Port Saint Lucie, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 290 NW Peacock Blvd, #880654, Port Saint Lucie, FL 34986 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 290 NW Peacock Blvd, #880654, Port Saint Lucie, FL 34986 | - |
LC AMENDMENT AND NAME CHANGE | 2015-12-10 | GLITCH SOLUTIONS, LLC. | - |
REGISTERED AGENT NAME CHANGED | 2015-12-10 | FORD, SHAREKA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
LC Amendment and Name Change | 2015-12-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State