Search icon

GLOBE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: GLOBE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBE PROPERTIES, 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: 22 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2009 (16 years ago)
Document Number: L05000114454
FEI/EIN Number 204085829

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

Address: 200 S BIRCH ROAD APT 1011, FORT LAUDERDALE, FL, 33316-1522, US
Mail Address: 200 S BIRCH ROAD APT 1011, FORT LAUDERDALE, FL, 33316-1522, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB MICHAEL Managing Member 1975 EAST SUNRISE BLVD., SUTIE 626, FORT LAUDERDALE, FL, 33304
MEHTA FRENI E Agent 200 S BIRCH ROAD APT 1011, FORT LAUDERDALE, FL, 333161522
MEHTA FRENI E Managing Member 200 S BIRCH ROAD APT 1011, FORT LAUDERDALE, FL, 333161522

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-08-25 200 S BIRCH ROAD APT 1011, FORT LAUDERDALE, FL 33316-1522 -
CHANGE OF MAILING ADDRESS 2010-08-25 200 S BIRCH ROAD APT 1011, FORT LAUDERDALE, FL 33316-1522 -
REINSTATEMENT 2009-02-24 - -
REGISTERED AGENT NAME CHANGED 2009-02-24 MEHTA, FRENI E -
REGISTERED AGENT ADDRESS CHANGED 2009-02-24 200 S BIRCH ROAD APT 1011, FORT LAUDERDALE, FL 33316-1522 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State