Entity Name: | GLOBAL SOLUTION PROVIDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLOBAL SOLUTION PROVIDERS, 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. |
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: | 26 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jun 2018 (7 years ago) |
Document Number: | L09000062307 |
FEI/EIN Number |
270531995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 222 Yamato Road, Suite 106-115, Boca Raton, FL, 33431, US |
Address: | 8292 NW 9th Avenue, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GLOBAL SOLUTION PROVIDERS 401(K) PLAN | 2023 | 270531995 | 2024-05-13 | GLOBAL SOLUTION PROVIDERS LLC | 3 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-05-13 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
LORIE ANDRE | Manager | 222 Yamato Road, Suite 106-115, Boca Raton, FL, 33431 |
LORIE ANDRE | Agent | 222 Yamato Road, Suite 106-115, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 8292 NW 9th Avenue, Boca Raton, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 222 Yamato Road, Suite 106-115, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2023-12-18 | 222 Yamato Road, Suite 106-115, Boca Raton, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-18 | 222 Yamato Road, Suite 106-115, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-01 | LORIE, ANDRE | - |
REINSTATEMENT | 2018-06-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-06-01 |
ANNUAL REPORT | 2016-09-21 |
ANNUAL REPORT | 2015-03-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2559217205 | 2020-04-16 | 0455 | PPP | 1121 S MILITARY TRL STE 304, DEERFIELD BEACH, FL, 33442 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9825408804 | 2021-04-24 | 0455 | PPS | 1121 S Military Trl PMB 304, Deerfield Beach, FL, 33442-7645 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State