Entity Name: | GLOBAL CONNECTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLOBAL CONNECTIONS, 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. |
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: | 18 Apr 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Mar 2008 (17 years ago) |
Document Number: | L06000040009 |
FEI/EIN Number |
204754440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22428 Harper Lake Ave, St. Clair Shores, MI, 48080, US |
Mail Address: | 22428 Harper Lake Ave., St. Clair Shores, MI, 48080, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VanSickle DENISE A | Auth | 22428 Harper Lake Ave., St. Clair Shores, MI, 48080 |
KASSEM JOHNNY | Chief Executive Officer | 12913 Harbor Blvd. Q-3 #104, Garden Grove, CA, 92840 |
DAGEN ALAN | Agent | C/O THE LAW OFFICES OF ALAN DAGEN, P.A., WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-05 | 22428 Harper Lake Ave, St. Clair Shores, MI 48080 | - |
CHANGE OF MAILING ADDRESS | 2024-01-05 | 22428 Harper Lake Ave, St. Clair Shores, MI 48080 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-19 | C/O THE LAW OFFICES OF ALAN DAGEN, P.A., 746 HERITAGE DRIVE, WESTON, FL 33326 | - |
CANCEL ADM DISS/REV | 2008-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State