Search icon

GLOBAL RESOLUTIONS, L.L.C. - Florida Company Profile

Company Details

Entity Name: GLOBAL RESOLUTIONS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL RESOLUTIONS, L.L.C. 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: 16 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (15 years ago)
Document Number: L01000007745
FEI/EIN Number 364491916

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

Address: 4228 FAIRWAY RUN, TAMPA, FL, 33618, US
Mail Address: 4228 FAIRWAY RUN, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIRESTONE GREGORY Managing Member 4228 FAIRWAY RUN, TAMPA, FL, 33618
FIRESTONE GREGORY Agent 4228 FAIRWAY RUN, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024161 MY FLORIDA MEDIATOR ACTIVE 2016-03-07 2026-12-31 - 4228 FAIRWAY RUN, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-23 4228 FAIRWAY RUN, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2006-10-23 4228 FAIRWAY RUN, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-23 4228 FAIRWAY RUN, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2004-03-23 FIRESTONE, GREGORY -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State