Search icon

GLOMARK GROUP INTERNATIONAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Cape Coral
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

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
2772.50
Total Face Value Of Loan:
2772.50
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
14900.00
Total Face Value Of Loan:
14900.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$2,772.5
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,772.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,802.15
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $2,767.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State