Search icon

GLOBAL REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL REAL ESTATE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jun 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L01000009876
FEI/EIN Number 593725723

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

Address: 105 BONNIE LOCH COURT, ORLANDO, FL, 32806, US
Mail Address: 105 BONNIE LOCH COURT, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324
PHILIPS WALLACE J Managing Member 2916 LAKESHORE DR., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2017-02-03 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-03 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2017-02-03 CT CORPORATION SYSTEM -
LC AMENDMENT AND NAME CHANGE 2008-06-20 GLOBAL REAL ESTATE, LLC -
LC AMENDMENT 2008-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-20 105 BONNIE LOCH COURT, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2008-02-20 105 BONNIE LOCH COURT, ORLANDO, FL 32806 -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-11
CORLCRACHG 2017-02-03
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State