Search icon

GLOBAL REACH GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL REACH GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL REACH GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 May 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Nov 2010 (14 years ago)
Document Number: L09000042798
FEI/EIN Number 270199734

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

Address: 11020 Longboat Key Ln. #207, TAMPA, FL, 33626, US
Mail Address: 11020 Longboat Key Ln. #207, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEJANDRO ANAYA Managing Member 11020 Longboat Key Ln. #207, TAMPA, FL, 33626
ANAYA ALEJANDRO Agent 11020 Longboat Key Ln. #207, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041307 LATINOS Y PUNTO ACTIVE 2016-04-24 2026-12-31 - 11020 LONGBOAT KEY LN APT 207, TAMPA, FL, 33626
G10000103422 LATINOS Y PUNTO EXPIRED 2010-11-10 2015-12-31 - 3217 DIAMOND KNOT CIR., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-17 11020 Longboat Key Ln. #207, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2013-03-17 11020 Longboat Key Ln. #207, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-17 11020 Longboat Key Ln. #207, TAMPA, FL 33626 -
LC AMENDMENT 2010-11-17 - -
REGISTERED AGENT NAME CHANGED 2010-11-17 ANAYA, ALEJANDRO -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State