Search icon

GLOBAL FORMULARIES L.L.C. - Florida Company Profile

Company Details

Entity Name: GLOBAL FORMULARIES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL FORMULARIES L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000108324
FEI/EIN Number 261411205

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

Address: 3200 NW 95TH TERRACE, SUNRISE, FL, 33351, US
Mail Address: 3200 NW 95TH TERRACE, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKERT REID P Manager 3200 NW 95TH TERRACE, SUNRISE, FL, 33351
ECKERT ELEANOR Auth 3200 NW 95TH TERRACE, SUNRISE, FL, 33351
ECKERT REID P Agent 3200 NW 95TH TERRACE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 3200 NW 95TH TERRACE, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2022-03-23 3200 NW 95TH TERRACE, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 3200 NW 95TH TERRACE, SUNRISE, FL 33351 -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CONVERSION 2007-10-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000107531. CONVERSION NUMBER 100000069181

Documents

Name Date
ANNUAL REPORT 2023-01-22
AMENDED ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State