Search icon

GLOBAL ONE NETWORKS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GLOBAL ONE NETWORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL ONE NETWORKS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Feb 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000026481
FEI/EIN Number 45-4599777

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

Mail Address: 520 N Parramore Ave, Orlando, FL, 32801, US
Address: 520 N. PARRAMORE AVE, ORLANDO, FL, 32801-1123, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL ONE NETWORKS, LLC, MISSISSIPPI 1101835 MISSISSIPPI

Key Officers & Management

Name Role Address
Mundy Valerie W Manager 520 N Parramore Ave, Orlando, FL, 32801
Peterson Marion G Auth 520 N Parramore Ave, Orlando, FL, 32801
MUNDY VALERIE W Agent 520 N Parramore Ave, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 520 N Parramore Ave, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2018-05-01 520 N. PARRAMORE AVE, ORLANDO, FL 32801-1123 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-08 520 N. PARRAMORE AVE, ORLANDO, FL 32801-1123 -
REGISTERED AGENT NAME CHANGED 2015-04-29 MUNDY, VALERIE Williams -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-07-16 - -
LC AMENDMENT 2012-03-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000033740 TERMINATED 1000000873582 ORANGE 2021-01-21 2041-01-27 $ 4,839.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000589426 TERMINATED 2017-CA-5943 9TH JUD. CIR, ORANGE COUNTY 2017-10-04 2022-10-23 $112788.59 MOBILIZATION FUNDING, LLC, 502 CRAVEN STREET, BEAUFORT, SC 29902
J16000598387 TERMINATED 1000000713575 ORANGE 2016-05-19 2036-09-09 $ 293.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000349278 TERMINATED 1000000713574 ORANGE 2016-05-17 2026-06-01 $ 591.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001061361 TERMINATED 1000000694970 ORANGE 2015-09-23 2025-12-04 $ 1,028.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001489559 TERMINATED 1000000535909 ORANGE 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2020-01-06
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
LC Amendment 2012-07-16
LC Amendment 2012-03-16
Florida Limited Liability 2012-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4074907310 2020-04-29 0491 PPP 520 N. Parramore Ave., ORLANDO, FL, 32801-1123
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-0010
Project Congressional District FL-10
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8403.75
Forgiveness Paid Date 2021-08-02
7251918304 2021-01-28 0491 PPS 520 N Parramore Ave, Orlando, FL, 32801-1123
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-1123
Project Congressional District FL-10
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8391.76
Forgiveness Paid Date 2022-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State