Search icon

GTC CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: GTC CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GTC CONSULTING 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: 27 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2021 (4 years ago)
Document Number: L16000140751
FEI/EIN Number 38-4010302

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

Address: 15138 Chapter Way, Winter Garden, FL, 34787, US
Mail Address: 17346 Saucier-Lizana Road, Saucier, MS, 39574, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNEY GLENN THOMAS Authorized Member 15138 Chapter Way, Winter Garden, FL, 34787
Carney Shari P Auth 17356 Saucier-Lizana Road, Saucier, MS, 39574
Carney Madilyn M Auth 121 Andrew Still Court, Dothan, AL, 36303
Carney Kyle T Auth 17346 Saucier-Lizana Road, Saucier, MS, 39574
CARNEY GLENN T Agent 15138 Chapter Way, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 15138 Chapter Way, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 15138 Chapter Way, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-03-07 15138 Chapter Way, Winter Garden, FL 34787 -
REINSTATEMENT 2021-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 CARNEY, GLENN THOMAS -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-10-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-07
REINSTATEMENT 2017-09-26
Florida Limited Liability 2016-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State