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. |
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 |
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 |
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 |
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