Search icon

GLOBAL INFOTECH SERVICES LLC

Company Details

Entity Name: GLOBAL INFOTECH SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jan 2008 (17 years ago)
Document Number: L08000004677
FEI/EIN Number 261748875
Address: 5118 N 56th street, Tampa, FL, 33610, US
Mail Address: 5118 N 56th street, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL INFOTECH SERVICES LLC - 401K 2023 261748875 2024-09-05 GLOBAL INFOTECH SERVICES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-07-01
Business code 541600
Sponsor’s telephone number 8139287856
Plan sponsor’s address 5118 N 56TH ST, STE 222, TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Samit Gupta Agent 2837 CORDOBA RANCH BLVD, LUTZ, FL, 33559

Managing Member

Name Role Address
SHARMA POOJA Managing Member 5118 N 56th Street, Tampa, FL, 33610

President

Name Role Address
Gupta Samit President 5118 N 56th Street, Tampa, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 Samit, Gupta No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 2837 CORDOBA RANCH BLVD, LUTZ, FL 33559 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-24 5118 N 56th street, 222, Tampa, FL 33610 No data
CHANGE OF MAILING ADDRESS 2015-02-05 5118 N 56th street, 222, Tampa, FL 33610 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000019868 TERMINATED 1000000566503 HILLSBOROU 2013-12-27 2024-01-03 $ 352.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-10-29
AMENDED ANNUAL REPORT 2020-09-12
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State