Entity Name: | GLOBAL GROUND SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLOBAL GROUND SOLUTIONS, 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: |
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: | 31 Aug 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L09000084186 |
FEI/EIN Number |
270919589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8609 Arcola Ave, Hudson, FL, 34667, US |
Mail Address: | 8609 Arcola Ave, Hudson, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APOSTOLOU ANASTASIA | Managing Member | 275 - 1ST STREET WEST, ST. PETERSBURG, FL, 33715 |
LIPSEY BRIAN | Managing Member | 13943 CADEN GLEN DRIVE, HUDSON, FL, 34669 |
LIPSEY BRIAN | Agent | 13943 CADEN GLEN DRIVE, HUDSON, FL, 34669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2014-06-17 | 8609 Arcola Ave, Hudson, FL 34667 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-27 | 8609 Arcola Ave, Hudson, FL 34667 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-11 | 13943 CADEN GLEN DRIVE, HUDSON, FL 34669 | - |
LC AMENDMENT | 2011-03-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-11 | LIPSEY, BRIAN | - |
LC AMENDMENT | 2010-08-02 | - | - |
LC AMENDMENT | 2009-11-04 | - | - |
LC NAME CHANGE | 2009-10-08 | GLOBAL GROUND SOLUTIONS, LLC | - |
LC NAME CHANGE | 2009-09-28 | UNIVERSAL GROUND SOLUTIONS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-04-29 |
LC Amendment | 2011-03-11 |
LC Amendment | 2010-08-02 |
ANNUAL REPORT | 2010-02-16 |
LC Amendment | 2009-11-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State