Entity Name: | GLOBAL SUPPLIER E&S, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLOBAL SUPPLIER E&S, 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: | 02 Mar 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000020356 |
FEI/EIN Number |
36-4777185
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 18501 PINES BLVD STE 101, PEMBROKE PINES, FL, 33029, US |
Address: | 7860 West Commercial Blvd. Unit A-5 PMB 10, LAUDERHILL, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEON KRYSTHIAN E | Managing Member | 7860 West Commercial Blvd. Unit A-5 PMB 10, LAUDERHILL, FL, 33351 |
SAEZ MARY C | Managing Member | 7860 West Commercial Blvd. Unit A-5 PMB 10, LAUDERHILL, FL, 33351 |
LEON KRYSTHIAN | Agent | 7860 West Commercial Blvd. Unit A-5 PMB 10, LAUDERHILL, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 7860 West Commercial Blvd. Unit A-5 PMB 103, LAUDERHILL, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 7860 West Commercial Blvd. Unit A-5 PMB 103, LAUDERHILL, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2015-03-20 | 7860 West Commercial Blvd. Unit A-5 PMB 103, LAUDERHILL, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2013-12-02 | LEON, KRYSTHIAN | - |
REINSTATEMENT | 2013-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-30 |
Florida Limited Liability | 2009-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State