Search icon

GLOBAL REALTY SOLUTIONS, LLC. - Florida Company Profile

Company Details

Entity Name: GLOBAL REALTY SOLUTIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL REALTY SOLUTIONS, 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: 09 Aug 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Dec 2008 (16 years ago)
Document Number: L07000081844
FEI/EIN Number 260691780

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

Address: 16054 Thorn Wood Dr, FORT MYERS, FL, 33908, US
Mail Address: 16054 Thorn Wood Dr, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCOBAR MATIAS Managing Member 16054 Thorn Wood Dr, FORT MYERS, FL, 33908
Torres Escobar Adriana Managing Member 16054 Thorn Wood Dr, FORT MYERS, FL, 33908
ESCOBAR MATIAS Agent 16054 Thorn Wood Dr, FORT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000034239 STAGE & AMAZE EXPIRED 2011-04-06 2016-12-31 - 8578 COLONY TRACE DR, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 16054 Thorn Wood Dr, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2017-01-09 16054 Thorn Wood Dr, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 16054 Thorn Wood Dr, FORT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2010-04-13 ESCOBAR, MATIAS -
LC AMENDMENT 2008-12-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State