Search icon

GLOBAL PROMO LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLOBAL PROMO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jan 2014 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Sep 2022 (3 years ago)
Document Number: L14000017125
FEI/EIN Number 46-4686908
Address: 4535 SW 34TH STREET, ORLANDO, FL, 32811, US
Mail Address: 4535 SW 34TH STREET, ORLANDO, FL, 32811, US
ZIP code: 32811
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SRINIVASAN SANJAY Manager 4535 SW 34TH STREET, ORLANDO, FL, 32811
SRINIVASAN SAI S Authorized Member 4535 SW 34TH STREET, ORLANDO, FL, 32811
SRINIVASAN SANJAY Agent 4535 SW 34TH STREET, ORLANDO, FL, 32811

Commercial and government entity program

CAGE number:
8S6V5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2021-10-28
CAGE Expiration:
2025-11-02
SAM Expiration:
2021-10-28

Contact Information

POC:
ROMI MEHTA

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000023625 GLOBAL SUN MERCHANDISING ACTIVE 2025-02-17 2030-12-31 - 4535 SW 34TH STREET, ORLANDO, FL, 32811
G24000089008 GATOR SWAG ACTIVE 2024-07-25 2029-12-31 - 4535 SW 34TH STREET, SUITE B, ORLANDO, FL, 32811
G23000007693 CHLOE LAND EMBRIOIDERY ACTIVE 2023-01-18 2028-12-31 - 595 W. CHURCH STREET, ORLANDO, FL, 32805
G20000035045 GLOBAL MEDICAL SUPPLIES ACTIVE 2020-03-24 2025-12-31 - 4535 SW 34TH STREET, ORLANDO, FL, 32811
G18000077440 GLOBAL SUN MERCHANDISING EXPIRED 2018-07-17 2023-12-31 - 4535 SW 34TH STREET, ORLANDO, FL, 32811
G15000114662 BULLDOG, CRUSH CUSTOMS, INCREDIBLE TRENDS, AIRTOO EXPIRED 2015-11-11 2020-12-31 - 4535 SW 34TH STREET, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-09-09 - -

Court Cases

Title Case Number Docket Date Status
DIVISION 5 LABS, INC. VS GLOBAL PROMO, LLC 5D2021-1959 2021-08-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-010789-O

Parties

Name DIVISION 5 LABS, INC.
Role Petitioner
Status Active
Representations Khurrum Basir Wahid
Name GLOBAL PROMO LLC
Role Respondent
Status Active
Representations Carol B. Shannin, Christopher Charles Skambis, Nicholas A. Shannin
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-02
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 08/02/21
On Behalf Of Division 5 Labs, Inc.
Docket Date 2021-08-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT FILE AMENDED PET/APX W/I 10 DYS
Docket Date 2021-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-11-29
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2021-11-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2021-11-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Global Promo, LLC
Docket Date 2021-10-07
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Division 5 Labs, Inc.
Docket Date 2021-10-07
Type Response
Subtype Reply
Description REPLY
On Behalf Of Division 5 Labs, Inc.
Docket Date 2021-09-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Division 5 Labs, Inc.
Docket Date 2021-09-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 10/7
Docket Date 2021-09-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Global Promo, LLC
Docket Date 2021-09-13
Type Response
Subtype Response
Description RESPONSE ~ PER 8/10 ORDER
On Behalf Of Global Promo, LLC
Docket Date 2021-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Global Promo, LLC
Docket Date 2021-08-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 9/13
Docket Date 2021-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Global Promo, LLC
Docket Date 2021-08-10
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10 DAYS
Docket Date 2021-08-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 8/3 ORDER
On Behalf Of Division 5 Labs, Inc.
Docket Date 2021-08-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Division 5 Labs, Inc.
Docket Date 2021-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-26
LC Amendment 2022-09-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-22

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
126659.00
Total Face Value Of Loan:
126659.58
Date:
2020-04-07
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:
126700.00
Total Face Value Of Loan:
126700.00
Date:
2020-04-07
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:
126700.00
Total Face Value Of Loan:
126700.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$126,700
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$128,015.6
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $95,025
Utilities: $31,675
Jobs Reported:
25
Initial Approval Amount:
$126,659
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,659.58
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$129,042.97
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $126,654.58
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State