Search icon

GLOBAL SERVICE LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL SERVICE 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: 05 Jan 2010 (15 years ago)
Date of dissolution: 13 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2018 (7 years ago)
Document Number: L10000001412
FEI/EIN Number 90-0532799

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

Address: 1835 EAST HALLANDALE BEACH BLVD., #587, HALLANDALE BEACH, FL, 33009
Mail Address: 1835 EAST HALLANDALE BEACH BLVD., #587, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANZHILOV DMITRY A Managing Member 1835 EAST HALLANDALE BEACH BLVD, Hallandale, FL, 33009
Anzhilov Shorena K Manager 1835 EAST HALLANDALE BEACH BLVD., #587, HALLANDALE BEACH, FL, 33009
ANZHILOV DMITRY A Agent 1835 EAST HALLANDALE BEACH BLVD, Hallandale, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-13 - -
CHANGE OF MAILING ADDRESS 2013-02-05 1835 EAST HALLANDALE BEACH BLVD., #587, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-05 1835 EAST HALLANDALE BEACH BLVD, Hallandale, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2011-06-23 1835 EAST HALLANDALE BEACH BLVD., #587, HALLANDALE BEACH, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-09
AC 2011-06-23
ADDRESS CHANGE 2011-05-25
ADDRESS CHANGE 2011-04-05
ANNUAL REPORT 2011-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State