Search icon

GLOBAL FINANCIAL MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

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

GLOBAL FINANCIAL MANAGEMENT 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: 10 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2022 (2 years ago)
Document Number: L06000079046
FEI/EIN Number 205473424

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

Address: 2970 N FEDERAL HIGHWAY, SUITE 201, BOCA RATON, FL, 33431, US
Mail Address: 2970 N FEDERAL HIGHWAY, SUITE 201, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARGEANT III HARRY Manager 2970 N FEDERAL HIGHWAY, BOCA RATON, FL, 33431
F&L CORP Agent ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 322025017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 2970 N FEDERAL HIGHWAY, SUITE 201, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2023-03-03 2970 N FEDERAL HIGHWAY, SUITE 201, BOCA RATON, FL 33431 -
REINSTATEMENT 2022-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-13 ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202-5017 -
REGISTERED AGENT NAME CHANGED 2022-10-13 F&L CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2010-03-11 GLOBAL FINANCIAL MANAGEMENT SERVICES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000447525 TERMINATED 1000000342977 PALM BEACH 2013-01-04 2023-02-20 $ 510.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-03
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State