Search icon

GLOBAL CAR SOLUTIONS, LLC - Florida Company Profile

Company Details

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

GLOBAL CAR 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.
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: 10 Sep 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000095029
FEI/EIN Number 113843913

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

Address: 2602 NW 10th Street, C/O WERNER SCHMITZ, CAPE CORAL, FL, 33993, US
Mail Address: 2602 NW 10th Street, C/O WERNER SCHMITZ, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIKELMANN ROLF Managing Member MAX-BECKMANN-STR. 27, REMCHINGEN, NA, 75196
WEIKELMANN MONIKA Managing Member MAX-BECKMANN-STR. 27, REMCHINGEN, NA, 75196
SSI ACCOUNTING & TAX SERVICE, INC. Agent 1342 COLONIAL BLVD, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-19 1342 COLONIAL BLVD, STE D28, FORT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-16 2602 NW 10th Street, C/O WERNER SCHMITZ, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2017-04-16 2602 NW 10th Street, C/O WERNER SCHMITZ, CAPE CORAL, FL 33993 -
LC AMENDMENT 2010-11-22 - -

Documents

Name Date
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State