Search icon

GLOBE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: GLOBE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBE REALTY, 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 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Sep 2017 (8 years ago)
Document Number: L13000155700
FEI/EIN Number 46-3765567

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

Address: 1420 Water View Dr W, Largo, FL, 33771, US
Mail Address: 1420 Water View Dr W, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOLAR MEDIHA Manager 1420 WATER VIEW DRIVE W, #203, LARGO, FL, 33771
KOLAR MEDIHA Agent 1420 WATER VIEW DRIVE W, #203, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-15 1161 Breeze Dr, Largo, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 1161 Breeze Dr, Largo, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 1161 Breeze Dr, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2022-03-21 1420 Water View Dr W, Unit #203, Largo, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 1420 Water View Dr W, Unit #203, Largo, FL 33771 -
LC AMENDMENT AND NAME CHANGE 2017-09-13 GLOBE REALTY, LLC -
CONVERSION 2013-11-04 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000079753. CONVERSION NUMBER 300000135833

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
LC Amendment and Name Change 2017-09-13
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2057737709 2020-05-01 0455 PPP 11590 SEMINOLE BLVD STE B4, SEMINOLE, FL, 33778
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5750
Loan Approval Amount (current) 5750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEMINOLE, PINELLAS, FL, 33778-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5823.1
Forgiveness Paid Date 2021-08-12
8606808409 2021-02-13 0455 PPS 11590 Seminole Blvd Ste B4, Seminole, FL, 33778-3204
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33778-3204
Project Congressional District FL-13
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6960.48
Forgiveness Paid Date 2022-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State