Search icon

GLOBAL CITY GROUP LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL CITY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL CITY GROUP 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: 23 Aug 2012 (13 years ago)
Date of dissolution: 11 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2017 (8 years ago)
Document Number: L12000110057
FEI/EIN Number 990380371

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

Address: 50 Central Ave., Sarasota, FL, 34236, US
Mail Address: 50 Central Ave., Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULZ MATTHEW Manager 50 CENTRAL AVE, SUITE 950, SARASOTA, FL, 34236
Saslow David Agent 50 Central Ave., Sarasota, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106871 MONEYNOW321.COM EXPIRED 2013-10-30 2018-12-31 - 21218 ST ANDREWS BLV # 637, BOCA RATON, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-11 - -
LC AMENDMENT 2014-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 50 Central Ave., Suite 950, Sarasota, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 50 Central Ave., Suite 950, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2014-02-25 50 Central Ave., Suite 950, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2014-02-25 Saslow, David -
LC AMENDMENT 2013-08-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13
LC Amendment 2014-08-25
ANNUAL REPORT 2014-02-25
LC Amendment 2013-08-13
ANNUAL REPORT 2013-07-29
Florida Limited Liability 2012-08-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State