Search icon

GLOBAL TREATMENTS, LLC - Florida Company Profile

Company Details

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

GLOBAL TREATMENTS, 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: 18 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L11000058635
FEI/EIN Number 452605443

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

Address: 19495 BISCAYNE BLVD., SUITE 702, AVENTURA, FL, 33180
Mail Address: 19495 BISCAYNE BLVD., SUITE 702, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAVANA SARA Managing Member 19495 BISCAYNE BLVD., SUITE 702, AVENTURA, FL, 33180
KAVANA JOSEPH Manager 19495 BISCAYNE BLVD., SUITE 702, AVENTURA, FL, 33180
SCHERMER STEVEN J Agent 2800 PONCE DE LEON BLVD., STE. 1125, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000000286 HEALTHADVISOR.COM EXPIRED 2014-01-02 2019-12-31 - 19495 BISCAYNE BLVD, SUITE 702, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 19495 BISCAYNE BLVD., SUITE 702, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2012-03-30 19495 BISCAYNE BLVD., SUITE 702, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-30
Florida Limited Liability 2011-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State