Search icon

GLOBAL TAX & CONSULTING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL TAX & CONSULTING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL TAX & CONSULTING 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: 22 May 2014 (11 years ago)
Document Number: L14000083141
FEI/EIN Number 46-5737245

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

Address: 6750 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810, US
Mail Address: 6750 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAFT LILY Manager 6750 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
GARCIA DANIEL R Auth 6750 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
TAFT LILY Agent 6750 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 6750 N. ORANGE BLOSSOM TRAIL, SUITE B7, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2020-05-21 6750 N. ORANGE BLOSSOM TRAIL, SUITE B7, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 6750 N ORANGE BLOSSOM TRAIL, SUITE B7, ORLANDO, FL 32810 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9057407303 2020-05-01 0491 PPP 6750 n orange Blossom Trail, Orlando, FL, 32810
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24800
Loan Approval Amount (current) 24800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-1000
Project Congressional District FL-10
Number of Employees 8
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24990.93
Forgiveness Paid Date 2021-02-09
9901798405 2021-02-18 0491 PPS 6750 North Orange Blossom Trail B&, Lockhart, FL, 32810
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97422
Loan Approval Amount (current) 97422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lockhart, ORANGE, FL, 32810
Project Congressional District FL-07
Number of Employees 7
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98079.6
Forgiveness Paid Date 2021-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State