Search icon

GLOBAL TRANS ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL TRANS ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GLOBAL TRANS ENTERPRISE, 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: 29 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L11000051002
FEI/EIN Number 90-0712016

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

Address: 5545 SW 24TH AVENUE, FORT LAUDERDALE, FL 33312
Mail Address: 4345 CLARISSA AVE, LOS ANGELES, CA 90027
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRINHOLZ, CRYSTOPHER Manager 4345 CLARISSA AVE, LOS ANGELES, CA 90027
SILVAS FINANCIAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-29 5545 SW 24TH AVENUE, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2023-04-29 SILVAS FINANCIAL SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 5220 S UNIVERSITY DR, STE C-102, DAVIE, FL 33328 -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-26

Date of last update: 23 Feb 2025

Sources: Florida Department of State