Search icon

GLENN'S TRUCKING & TRACTOR COMPANY, LLC

Company Details

Entity Name: GLENN'S TRUCKING & TRACTOR COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2018 (6 years ago)
Document Number: L16000111321
FEI/EIN Number 81-2850489
Address: 3868 Darlene Road, Middleburg, FL 32068
Mail Address: 3868 Darlene Road, Middleburg, FL 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Weltzbarker, Dawn Marie Agent 3868 Darlene Road, Middleburg, FL 32068

Principal Officer

Name Role Address
WELTZBARKER, Dawn Marie Principal Officer 3868 Darlene Road, Middleburg, FL 32068

Manager

Name Role Address
WELTZBARKER, Dawn Marie Manager 3868 Darlene Road, Middleburg, FL 32068
Weltzbarker, Bryan Durwood Manager 3868 Darlene Road, Middleburg, FL 32068
Weltzbarker, Justin Joel Manager 3868 Darlene Road, middleburg, FL 32068

General Director

Name Role Address
Weltzbarker, Bryan Durwood General Director 3868 Darlene Road, Middleburg, FL 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000044870 GLENN'S TRUCKING & TRACTOR COMPANY, LLC ACTIVE 2024-04-01 2029-12-31 No data 3868 DARLENE ROAD, MIDDLEBURG, FL, 32068
G23000116518 NORTH FLORIDA MOBILE HOME MOVERS ACTIVE 2023-09-20 2028-12-31 No data 3868 DARLENE ROAD, MIDDLEBURG, FL, 32068
G22000018741 GRADELINE ACTIVE 2022-01-17 2027-12-31 No data 3868 DARLENE ROAD, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 3868 Darlene Road, Middleburg, FL 32068 No data
CHANGE OF MAILING ADDRESS 2023-01-04 3868 Darlene Road, Middleburg, FL 32068 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 3868 Darlene Road, Middleburg, FL 32068 No data
REINSTATEMENT 2018-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-21 Weltzbarker, Dawn Marie No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC STMNT OF RA/RO CHG 2017-12-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-06-27
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-10-21
CORLCRACHG 2017-12-04
ANNUAL REPORT 2017-02-12
Florida Limited Liability 2016-06-08

Date of last update: 19 Feb 2025

Sources: Florida Department of State