Search icon

AMERICAN GLOBAL SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
Lee Warren LSr. President 11472 TORI LANE, JACKSONVILLE, FL, 32218
LEE WARREN LSr. Agent 11472 TORI LANE, JACKSONVILLE, FL, 32218

Fictitious Names

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

Events

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 - -

Documents

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