Search icon

GLOBAL PROJECTS SERVICES LLC - Florida Company Profile

Company Details

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

GLOBAL PROJECTS 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: 06 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Aug 2016 (9 years ago)
Document Number: L06000036076
FEI/EIN Number 204648080

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

Address: 6528 US HIGHWAY 301 S, RIVERVIEW, FL, 33578, US
Mail Address: 6528 US HIGHWAY 301 S, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JULIO C Managing Member 6528 US HWY 301 S, RIVERVIEW, FL, 33578
RODRIGUEZ DIANA C Manager 10905 ESTATES DEL SOL DR, RIVERVIEW, FL, 33579
RODRIGUEZ JULIO C Agent 6528 US HWY 301 S, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-02 RODRIGUEZ, JULIO CESAR -
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 6528 US HWY 301 S, UNIT 106, RIVERVIEW, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-06 6528 US HIGHWAY 301 S, STE 106, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2018-11-06 6528 US HIGHWAY 301 S, STE 106, RIVERVIEW, FL 33578 -
LC AMENDMENT 2016-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
LC Amendment 2016-08-26
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6875317309 2020-04-30 0455 PPP 6528 US HIGHWAY 301 S STE 106, RIVERVIEW, FL, 33578-4331
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76483
Loan Approval Amount (current) 76483
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 RIVERVIEW, HILLSBOROUGH, FL, 33578-4331
Project Congressional District FL-16
Number of Employees 12
NAICS code 236117
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77040.38
Forgiveness Paid Date 2021-01-25
1126548500 2021-02-18 0455 PPS 11421 Callaway Pond Dr, Riverview, FL, 33579-2357
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76482
Loan Approval Amount (current) 76482
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 Riverview, HILLSBOROUGH, FL, 33579-2357
Project Congressional District FL-16
Number of Employees 21
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76932.51
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State