Entity Name: | AMERICAN GLOBAL SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN GLOBAL 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. |
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: | 28 Nov 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Feb 2018 (7 years ago) |
Document Number: | L11000134142 |
FEI/EIN Number |
461092775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11472 Tori Lane, JACKSONVILLE, FL, 32218, US |
Mail Address: | 11472 TORI LANE, JACKSONVILLE, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lee Warren LSr. | President | 11472 TORI LANE, JACKSONVILLE, FL, 32218 |
LEE WARREN LSr. | Agent | 11472 TORI LANE, JACKSONVILLE, FL, 32218 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000030175 | AMERICAN GLOBAL SOLUTIONS, LLC | ACTIVE | 2022-02-28 | 2027-12-31 | - | 11472 TORI LANE, JACKSONVILLE, FL, 32218 |
G13000025598 | TRIOS | EXPIRED | 2013-03-14 | 2018-12-31 | - | 9726 TOUCHTON RD, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-30 | 11472 Tori Lane, JACKSONVILLE, FL 32218 | - |
REINSTATEMENT | 2018-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-21 | LEE, WARREN LaNorris, Sr. | - |
REINSTATEMENT | 2015-05-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-21 | 11472 Tori Lane, JACKSONVILLE, FL 32218 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-02-12 |
REINSTATEMENT | 2015-05-21 |
REINSTATEMENT | 2013-03-04 |
Florida Limited Liability | 2011-11-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State