Entity Name: | GLOBAL M LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLOBAL M 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. |
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: | 10 Feb 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000022717 |
FEI/EIN Number |
58-3818229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 206 N Brown Ave, Titusville, FL, 32796, US |
Mail Address: | 206 N Brown Ave, Titusville, FL, 32796, US |
ZIP code: | 32796 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rogers James L | President | 206 N Brown Ave, Titusville, FL, 32796 |
Rogers James L | Treasurer | 206 N Brown Ave, Titusville, FL, 32796 |
Rogers James L | Director | 206 N Brown Ave, Titusville, FL, 32796 |
BUCHNER MARC | Vice President | 3209 Knox McRae Dr, Titusville, FL, 32780 |
BUCHNER MARC | Director | 3209 Knox McRae Dr, Titusville, FL, 32780 |
ROGERS JAMES L | Agent | 206 N Brown Ave, Titusville, FL, 32796 |
BUCHNER MARC | Secretary | 3209 Knox McRae Dr, Titusville, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-02 | 206 N Brown Ave, Titusville, FL 32796 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-02 | 206 N Brown Ave, Titusville, FL 32796 | - |
CHANGE OF MAILING ADDRESS | 2020-05-02 | 206 N Brown Ave, Titusville, FL 32796 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-28 | ROGERS, JAMES L | - |
REINSTATEMENT | 2017-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-10-31 | - | - |
LC AMENDMENT | 2014-08-11 | - | - |
LC AMENDMENT | 2014-05-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
REINSTATEMENT | 2017-02-16 |
LC Amendment | 2014-10-31 |
LC Amendment | 2014-08-11 |
LC Amendment | 2014-05-12 |
Florida Limited Liability | 2014-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State