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

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76482.00
Total Face Value Of Loan:
76482.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76483.00
Total Face Value Of Loan:
76483.00
Date:
2018-06-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76483
Current Approval Amount:
76483
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77040.38
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76482
Current Approval Amount:
76482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76932.51

Date of last update: 02 Jun 2025

Sources: Florida Department of State