Search icon

GLASTHAL TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: GLASTHAL TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLASTHAL TRANSPORT 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: 07 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Aug 2020 (5 years ago)
Document Number: L17000049771
FEI/EIN Number 46-1081757

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

Address: 15160 ZENITH AVE, MASCOTTE, FL, 34753, US
Mail Address: 15160 ZENITH AVE, MASCOTTE, FL, 34753, US
ZIP code: 34753
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASTHAL ROBERT SR. Manager 15160 ZENITH AVE, MASCOTTE, FL, 34753
GLASTHAL ROBERT Agent 15160 ZENITH AVE, MASCOTTE, FL, 34753

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 15160 ZENITH AVE, MASCOTTE, FL 34753 -
REGISTERED AGENT NAME CHANGED 2020-01-22 GLASTHAL, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 15160 ZENITH AVE, MASCOTTE, FL 34753 -
CHANGE OF MAILING ADDRESS 2020-01-22 15160 ZENITH AVE, MASCOTTE, FL 34753 -
LC NAME CHANGE 2018-04-05 GLASTHAL TRANSPORT LLC -
CONVERSION 2017-03-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000082571. CONVERSION NUMBER 300000169233

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-27
LC Amendment 2020-08-18
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-26
LC Name Change 2018-04-05
ANNUAL REPORT 2018-02-14

Date of last update: 01 May 2025

Sources: Florida Department of State