Search icon

GLOBAL INTERACTIVE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL INTERACTIVE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL INTERACTIVE 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: 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: 26 Jun 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000102427
FEI/EIN Number 47-1208645

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

Address: 10153 NW 66TH DRIVE, PARKLAND, FL, 33076
Mail Address: 10153 NW 66TH DRIVE, PARKLAND, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORMAN CONSULTING GROUP, INC. Authorized Member -
THEOPHILLE GILBERT A Manager 20106 SHADY HILL LANE, TAMPA, FL, 33647
Gorman Scott Agent 10153 NW 66TH DRIVE, PARKLAND, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112251 ASPEN MEDIA, LLC EXPIRED 2015-11-04 2020-12-31 - 304 INDIAN TRACE, #630, WESTON, FL, 33326
G15000100166 ASPEN MEDIA & MARKET RESEARCH, LLC EXPIRED 2015-09-30 2020-12-31 - 304 INDIAN TRACE, #630, WESTON, FL, 33326
G15000056331 IPACESETTERS, LLC EXPIRED 2015-06-09 2020-12-31 - 304 INDIAN TRACE, PMB 630, WESTON, FL, 33326
G14000069231 GLOBAL INTERACTIVE SERVICES TN, LLC EXPIRED 2014-07-03 2019-12-31 - 10153 NW 66TH DR, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-30 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 Gorman, Scott -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-08-07 - -

Documents

Name Date
REINSTATEMENT 2016-09-30
ANNUAL REPORT 2015-04-22
LC Amendment 2014-08-07
Florida Limited Liability 2014-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State