Search icon

GLOBAL TRUST MANAGEMENT LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLOBAL TRUST MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Dec 2011 (14 years ago)
Document Number: L11000139560
FEI/EIN Number 383859897
Address: 4805 W LAUREL ST, TAMPA, FL, 33607, US
Mail Address: P O Box 26244, TAMPA, FL, 33622, US
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000796020
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
10259069
State:
ALASKA
Type:
Headquarter of
Company Number:
aadef857-a191-e211-82ac-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0847596
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20131133820
State:
COLORADO
Type:
Headquarter of
Company Number:
1101648
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
380970
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_04209559
State:
ILLINOIS

Key Officers & Management

Name Role Address
Luna Dennis Chie 4805 W LAUREL ST, TAMPA, FL, 33607
Quezon Jaime R Agent 805 W Azeele St, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 805 W Azeele St, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-16 4805 W LAUREL ST, STE 300, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2015-01-12 4805 W LAUREL ST, STE 300, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2015-01-12 Quezon, Jaime R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000157173 TERMINATED 1000000450670 PINELLAS 2012-12-28 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-08-02

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
217472.00
Total Face Value Of Loan:
217472.00

CFPB Complaint

Date:
2023-12-13
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-10-03
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-04-03
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2023-03-17
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Other
Date:
2023-02-21
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State