Search icon

GLOBEX TRANSFER, LLC - Florida Company Profile

Company Details

Entity Name: GLOBEX TRANSFER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBEX TRANSFER, 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: 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: 28 Apr 2008 (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: L08000042275
FEI/EIN Number 262503986

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

Address: 780 DELTONA BLVD., SUITE 202, DELTONA, FL, 32725
Mail Address: 780 DELTONA BLVD., SUITE 202, DELTONA, FL, 32725
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1434234 780 DELTONA BLVD, STE 202, DELTONA, FL, 32725 780 DELTONA BLVD, STE 202, DELTONA, FL, 32725 (386) 206-1133

Filings since 2024-03-29

Form type TA-2
File number 084-06307
Filing date 2024-03-29
Reporting date 2023-12-31
File View File

Filings since 2023-04-03

Form type TA-2
File number 084-06307
Filing date 2023-04-03
Reporting date 2022-12-31
File View File

Filings since 2022-03-31

Form type TA-2
File number 084-06307
Filing date 2022-03-31
Reporting date 2021-12-31
File View File

Filings since 2021-04-01

Form type TA-2
File number 084-06307
Filing date 2021-04-01
Reporting date 2020-12-31
File View File

Filings since 2020-04-01

Form type TA-2/A
File number 084-06307
Filing date 2020-04-01
Reporting date 2018-12-31
File View File

Filings since 2020-03-31

Form type TA-2
File number 084-06307
Filing date 2020-03-31
Reporting date 2019-12-31
File View File

Filings since 2019-03-29

Form type TA-2
File number 084-06307
Filing date 2019-03-29
Reporting date 2018-12-31
File View File

Filings since 2018-03-28

Form type TA-2
File number 084-06307
Filing date 2018-03-28
Reporting date 2017-12-31
File View File

Filings since 2017-04-03

Form type TA-2
File number 084-06307
Filing date 2017-04-03
Reporting date 2016-12-31
File View File

Filings since 2016-03-30

Form type TA-2
File number 084-06307
Filing date 2016-03-30
Reporting date 2015-12-31
File View File

Filings since 2015-03-30

Form type TA-2
File number 084-06307
Filing date 2015-03-30
Reporting date 2014-12-31
File View File

Filings since 2014-03-31

Form type TA-2
File number 084-06307
Filing date 2014-03-31
Reporting date 2013-12-31
File View File

Filings since 2013-12-16

Form type TA-1/A
File number 084-06307
Filing date 2013-12-16
File View File

Filings since 2013-03-28

Form type TA-2
File number 084-06307
Filing date 2013-03-28
Reporting date 2012-12-31
File View File

Filings since 2012-03-30

Form type TA-2
File number 084-06307
Filing date 2012-03-30
Reporting date 2011-12-31
File View File

Filings since 2011-03-31

Form type TA-2
File number 084-06307
Filing date 2011-03-31
Reporting date 2010-12-31
File View File

Filings since 2010-08-06

Form type TA-2/A
File number 084-06307
Filing date 2010-08-06
Reporting date 2008-12-31
File View File

Filings since 2010-08-06

Form type TA-2/A
File number 084-06307
Filing date 2010-08-06
Reporting date 2009-12-31
File View File

Filings since 2010-04-06

Form type TA-2
File number 084-06307
Filing date 2010-04-06
Reporting date 2009-12-31
File View File

Filings since 2009-03-26

Form type TA-2
File number 084-06307
Filing date 2009-03-26
Reporting date 2008-12-31
File View File

Filings since 2008-10-29

Form type TA-1/A
File number 084-06307
Filing date 2008-10-29
File View File

Filings since 2008-05-21

Form type EFFECT
File number 084-06307
Filing date 2008-05-21
File View File

Filings since 2008-05-05

Form type TA-1
File number 084-06307
Filing date 2008-05-05
File View File

Key Officers & Management

Name Role Address
TURNER MICHAEL JIII Managing Member 1685 E NORMANDY BLVD, DELTONA, FL, 32725
FLESCHE PAUL E Managing Member 23404 WEST LYONS AVE STE 250, NEWHALL, CA, 91321
CASTILLO GEORGE A Managing Member 23404 WEST LYONS AVE STE 250, NEWHALL, CA, 91321
TURNER MICHAEL JIII Agent 780 DELTONA BLVD., SUITE 202, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 TURNER, MICHAEL J, III -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-10-14
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-24
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-10-22
REINSTATEMENT 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6721878502 2021-03-04 0491 PPS 780 Deltona Blvd Ste 202, Deltona, FL, 32725-7128
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97195
Loan Approval Amount (current) 97195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deltona, VOLUSIA, FL, 32725-7128
Project Congressional District FL-07
Number of Employees 8
NAICS code 523999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98603.66
Forgiveness Paid Date 2022-08-29
7385157104 2020-04-14 0491 PPP 780 Deltona Blvd., Suite 202, Deltona, FL, 32725
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91300
Loan Approval Amount (current) 91300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deltona, VOLUSIA, FL, 32725-0001
Project Congressional District FL-07
Number of Employees 8
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92187.99
Forgiveness Paid Date 2021-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State