Search icon

GLOBAL PLANTATION INVESTMENT - DEEP CREEK, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GLOBAL PLANTATION INVESTMENT - DEEP CREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL PLANTATION INVESTMENT - DEEP CREEK, 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: 17 Aug 2010 (15 years ago)
Date of dissolution: 12 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Sep 2023 (2 years ago)
Document Number: L10000086193
FEI/EIN Number 273357243

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

Address: 2350 Eagle Talon Ct, Kissimmee, FL, 34746, US
Mail Address: 42-06A Bell Blvd, Bayside, NY, 11361, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL PLANTATION INVESTMENT - DEEP CREEK, LLC, NEW YORK 5163020 NEW YORK

Key Officers & Management

Name Role Address
HO SHEENA Manager 42-06A Bell Blvd, Bayside, NY, 11361
Ho Sheena Agent 2350 Eagle Talon Ct, Kissimmee, FL, 34746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-12 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 2350 Eagle Talon Ct, Kissimmee, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 2350 Eagle Talon Ct, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2022-01-12 2350 Eagle Talon Ct, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2020-01-28 Ho, Sheena -
LC STMNT OF RA/RO CHG 2016-03-02 - -
REINSTATEMENT 2012-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-12
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
CORLCRACHG 2016-03-02
ANNUAL REPORT 2016-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5021767709 2020-05-01 0491 PPP 343 NW WHITETAIL CT, LAKE CITY, FL, 32055-5939
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4893
Loan Approval Amount (current) 4893
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE CITY, COLUMBIA, FL, 32055-5939
Project Congressional District FL-03
Number of Employees 2
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4924.75
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State