Search icon

FLORIDA GLOBAL PROPERTIES, LLC - Florida Company Profile

Company Details

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

FLORIDA GLOBAL PROPERTIES, 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: 21 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 May 2010 (15 years ago)
Document Number: L10000042873
FEI/EIN Number 272872227

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

Address: 1021 PADDINGTON TERRACE, LAKE MARY, FL, 32746
Mail Address: 1021 PADDINGTON TERRACE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARVAEZ LOLA Managing Member 1021 PADDINGTON TERRACE, HEATHROW, FL, 32746
Olivieri Lolita M Authorized Representative 9907 8th St., Gotha, FL, 34734
NARVAEZ LOLA Agent 1021 PADDINGTON TERRACE, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-07 16601 NE 43rd Ave, Citra, FL 32113 -
REGISTERED AGENT NAME CHANGED 2025-02-07 Olivieri, Lolita -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 16601 NE 43rd Ave, Citra, FL 32113 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 16601 NE 43rd Ave, Citra, FL 32113 -
CHANGE OF MAILING ADDRESS 2012-02-07 1021 PADDINGTON TERRACE, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 1021 PADDINGTON TERRACE, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 1021 PADDINGTON TERRACE, HEATHROW, FL 32746 -
REGISTERED AGENT NAME CHANGED 2011-02-22 NARVAEZ, LOLA -
LC AMENDMENT 2010-05-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-11-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State