Search icon

GLOWORTH, LLC - Florida Company Profile

Company Details

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

GLOWORTH, 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: 21 Jan 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Jan 2015 (10 years ago)
Document Number: L15000011896
FEI/EIN Number 59-1088409

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

Address: 25 CENTRAL PARK WEST 9i, NEW YORK, NY, 10023, US
Mail Address: 25 CENTRAL PARK WEST 9i, NEW YORK, NY, 10023, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOB REAL ESTATE SERVICES, INC. Agent -
NEUWIRTH JESSICA President 25 CENTRAL PARK WEST 9i, NEW YORK, NY, 10023
Neuwirth Laura Vice President 1713 North Stafford St, Arlington, VA, 22207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-07 Jacob Real Estate Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 607 W Bay Blvd, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 25 CENTRAL PARK WEST 9i, NEW YORK, NY 10023 -
CHANGE OF MAILING ADDRESS 2017-01-12 25 CENTRAL PARK WEST 9i, NEW YORK, NY 10023 -
CONVERSION 2015-01-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 286263. CONVERSION NUMBER 300000148693

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State