Search icon

GLC BENEFITS, LLC - Florida Company Profile

Company Details

Entity Name: GLC BENEFITS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLC BENEFITS, 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: 04 Sep 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: L14000138661
FEI/EIN Number 47-1867055

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5900 Hiatus Road, Tamarac, FL, 33321, US
Mail Address: 5900 Hiatus Road, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LECOMPTE GRANVILLE Authorized Manager 5900 Hiatus Road, Tamarac, FL, 33321
KEYES COVERAGE, LLC Owne -
LeCompte Granville A Agent 5900 Hiatus Road, Tamarac, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100142 SABAL BENEFITS EXPIRED 2014-10-02 2019-12-31 - 1000 EAST BROWARD BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 5900 Hiatus Road, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2024-03-05 5900 Hiatus Road, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 5900 Hiatus Road, Tamarac, FL 33321 -
LC NAME CHANGE 2024-02-05 GLC BENEFITS, LLC -
REGISTERED AGENT NAME CHANGED 2015-10-19 LeCompte, Granville A -
REINSTATEMENT 2015-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-05
LC Name Change 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State