Search icon

GLOBAL ANALYTICAL DEVELOPMENT LLC - Florida Company Profile

Company Details

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

GLOBAL ANALYTICAL DEVELOPMENT 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: 05 Mar 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Oct 2017 (8 years ago)
Document Number: L10000025165
FEI/EIN Number 45-3168051

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

Address: 100 Abbott Park Road, D367 AP6D (Sales Tax), Abbott Park, IL, 60064, US
Mail Address: 100 Abbott Park Road, D367 AP6D (Sales Tax), Abbott Park, IL, 60064, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001571788 14440 MYERLAKE CIRCLE, CLEARWATER, FL, 33760 5990 142ND AVE, CLEARWATER, FL, 33760 (727)530-9996

Filings since 2013-08-22

Form type 424B3
File number 333-189755-15
Filing date 2013-08-22
File View File

Filings since 2013-08-21

Form type EFFECT
File number 333-189755-15
Filing date 2013-08-21
File View File

Filings since 2013-08-16

Form type S-4/A
File number 333-189755-15
Filing date 2013-08-16
File View File

Filings since 2013-07-22

Form type 25-NSE
File number 001-35860
Filing date 2013-07-22
File View File

Filings since 2013-07-12

Form type UPLOAD
Filing date 2013-07-12
File View File

Filings since 2013-07-09

Form type 424B3
File number 333-187776-16
Filing date 2013-07-09
File View File

Filings since 2013-07-08

Form type EFFECT
File number 333-187776-16
Filing date 2013-07-08
File View File

Filings since 2013-07-02

Form type S-4
File number 333-189755-15
Filing date 2013-07-02
File View File

Filings since 2013-07-02

Form type S-4/A
File number 333-187776-16
Filing date 2013-07-02
File View File

Filings since 2013-04-17

Form type UPLOAD
Filing date 2013-04-17
File View File

Filings since 2013-04-08

Form type S-4
File number 333-187776-16
Filing date 2013-04-08
File View File

Filings since 2013-04-04

Form type CERTNYS
File number 001-35860
Filing date 2013-04-04
File View File

Filings since 2013-04-03

Form type 8-A12B
File number 001-35860
Filing date 2013-04-03
File View File

Key Officers & Management

Name Role Address
Kaesebier Tara R Asst 100 Abbott Park Road, Abbott Park, IL, 60064
Davies Alison E Manager 100 Abbott Park Road, Abbott Park, IL, 60064
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 100 Abbott Park Road, D367 AP6D (Sales Tax), Abbott Park, IL 60064 -
CHANGE OF MAILING ADDRESS 2024-04-05 100 Abbott Park Road, D367 AP6D (Sales Tax), Abbott Park, IL 60064 -
LC STMNT OF RA/RO CHG 2017-10-11 - -
REGISTERED AGENT NAME CHANGED 2017-10-11 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-10-11 1200 SOUTH PINE ISLAND ROAD, TALLAHASSEE, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000529057 TERMINATED 1000000790473 PINELLAS 2018-07-16 2038-07-25 $ 2,407.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-07-26
AMENDED ANNUAL REPORT 2020-08-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-05-09
CORLCRACHG 2017-10-11
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State