Search icon

GLITCH SOLUTIONS, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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