Search icon

GLOBAL WHOLESALE TELECOM SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLOBAL WHOLESALE TELECOM SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL WHOLESALE TELECOM SERVICES, 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: 04 Sep 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Sep 2012 (13 years ago)
Document Number: L12000114240
FEI/EIN Number 651225109

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

Address: 9672 SWEETLEAF ST., ORLANDO, FL, 32827
Mail Address: 9672 SWEETLEAF ST., ORLANDO, FL, 32827
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KISH BRENT A Managing Member 9672 SWEETLEAF ST., ORLANDO, FL, 32827
KISH ABIGAIL Manager 9672 SWEETLEAF ST., ORLANDO, FL, 32827
POURCHIER KISH ABIGAIL Agent 9672 SWEETLEAF ST., ORLANDO, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087132 1 SOURCE ENERGY SOLUTIONS, LLC EXPIRED 2014-08-25 2019-12-31 - 9672 SWEETLEAF STREET, ORLANDO, FL, 32827
G14000012370 REDFIRE TECHNOLOGIES,INC EXPIRED 2014-02-05 2024-12-31 - 9672 SWEETLEAF STREET, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
CONVERSION 2012-09-04 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000072294. CONVERSION NUMBER 100000125121

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48750
Current Approval Amount:
48750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40547.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State