Search icon

GLOBAL TRADEMARK SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL TRADEMARK SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL TRADEMARK SERVICES, 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: 15 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 2005 (20 years ago)
Document Number: L03000013431
FEI/EIN Number 510473144

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

Address: 46 GREENS ROAD, HOLLYWOOD, FL, 33021, US
Mail Address: 46 GREENS ROAD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER ANDRES Manager 46 GREENS ROAD, HOLLYWOOD, FL, 33021
FISCHER ANDRES Agent 46 GREENS ROAD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09056900439 DOGUSTONE EXPIRED 2009-02-25 2014-12-31 - 46 GREENS ROAD, HOLLYWOOD, FL, 33021
G09056900441 AFRICASTONE EXPIRED 2009-02-25 2014-12-31 - 46 GREENS ROAD, HOLLYWOOD, FL, 33021
G09056900429 MILA TRADERS EXPIRED 2009-02-25 2014-12-31 - 46 GREENS ROAD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 46 GREENS ROAD, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2010-03-30 46 GREENS ROAD, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 46 GREENS ROAD, HOLLYWOOD, FL 33021 -
AMENDMENT 2005-07-18 - -
REGISTERED AGENT NAME CHANGED 2005-07-18 FISCHER, ANDRES -
AMENDMENT 2003-06-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9295757309 2020-05-01 0455 PPP 46 GREENS RD, HOLLYWOOD, FL, 33021-2812
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-2812
Project Congressional District FL-25
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12602.4
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State