Search icon

GLOMARK GROUP INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: GLOMARK GROUP INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOMARK GROUP INTERNATIONAL, 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: 13 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 May 2014 (11 years ago)
Document Number: L12000021519
FEI/EIN Number 26-4348577

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

Address: 320 SE 28TH TERR, CAPE CORAL, FL, 33904, US
Mail Address: 320 SE 28TH TERR, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERPIONOV TIM Manager 320 SE 28TH TERR, CAPE CORAL, FL, 33904
SERPIONOV RADOSTINA Manager 320 SE 28TH TERR, CAPE CORAL, FL, 33904
SERPIONOV TIM Agent 320 SE 28TH TERR, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000107293 ABC FINANCIAL SERVICES EXPIRED 2017-09-27 2022-12-31 - 1404 DEL PRADO BLVD. S, UNIT 135, CAPE CORAL, FL, 33990
G14000035213 ABC FREIGHT EXPIRED 2014-04-08 2019-12-31 - 1404 DEL PRADO BLVD S #120, CAPE CORAL, FL, 33990
G12000087601 PARADISE SPIRITS & SMOKE ACTIVE 2012-09-06 2027-12-31 - 320 SE 28TH TERR, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-05-15 SERPIONOV, TIM -
LC AMENDMENT 2014-05-15 - -
REINSTATEMENT 2014-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-07-27 - -
LC AMENDMENT 2012-07-23 - -
CONVERSION 2012-02-13 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000120231

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8744428607 2021-03-25 0455 PPP 1404 Del Prado Blvd S Ste 120, Cape Coral, FL, 33990-3780
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2772.5
Loan Approval Amount (current) 2772.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-3780
Project Congressional District FL-19
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2802.15
Forgiveness Paid Date 2022-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State