Search icon

GLOBE TRAVEL MEDIA LLC - Florida Company Profile

Company Details

Entity Name: GLOBE TRAVEL MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBE TRAVEL MEDIA 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: 15 Apr 2014 (11 years ago)
Document Number: L14000061447
FEI/EIN Number 46-5464311

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

Mail Address: 401 E LAS OLAS BLVD, #130-333, FORT LAUDERDALE, FL, 33301, US
Address: 615 BAYSHORE DR #701, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND NEIL R Authorized Member 615 BAYSHORE DR #701, FORT LAUDERDALE, FL, 33304
DASILVA CLAUDIO M Authorized Member 615 BAYSHORE DR #701, FORT LAUDERDALE, FL, 33304
STRICKLAND NEIL R Agent 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-18 615 BAYSHORE DR #701, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2022-01-28 STRICKLAND, NEIL R -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 401 E LAS OLAS BLVD, 130-333, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2015-02-26 615 BAYSHORE DR #701, FORT LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8367468503 2021-03-09 0455 PPS 401 E Las Olas Blvd # 130-333, Fort Lauderdale, FL, 33301-2210
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) 11560
Loan Approval Amount (current) 11560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2210
Project Congressional District FL-23
Number of Employees 2
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11661.47
Forgiveness Paid Date 2022-01-21
3539907306 2020-04-29 0455 PPP 401 E LAS OLAS BLVD 130-333, FORT LAUDERDALE, FL, 33301
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20947.5
Loan Approval Amount (current) 20947.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21220.47
Forgiveness Paid Date 2021-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State