Entity Name: | G.R.L. (GLOBAL RESOURCE LINK, LLC ) |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G.R.L. (GLOBAL RESOURCE LINK, 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: | 14 Aug 2014 (11 years ago) |
Date of dissolution: | 17 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Nov 2021 (3 years ago) |
Document Number: | L14000127678 |
FEI/EIN Number |
47-2385197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 EAST BROWARD BLVD, FT LAUDERDALE, FL, 33301, US |
Mail Address: | P.O. BOX 681, BOCA RATON, FL, 33429, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | - |
Phillips Marshall LIII | Manager | P.O. BOX 681, BOCA RATON, FL, 33429 |
Phillips Stephan K | Manager | P.O. BOX 681, BOCA RATON, FL, 33429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-12-05 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
VOLUNTARY DISSOLUTION | 2021-11-17 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-01 | 110 EAST BROWARD BLVD, FT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2020-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-15 | 110 EAST BROWARD BLVD, FT LAUDERDALE, FL 33301 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000049074 | ACTIVE | CACE21014673 | BROWARD COUNTY CIRCUIT COURT | 2021-09-26 | 2027-01-31 | $128,091.43 | HANS DEVELOPMENT GROUP, LLC, 2202 CORSON LANE, NEW HOPE, PA 18938 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-17 |
Reg. Agent Resignation | 2021-11-04 |
AMENDED ANNUAL REPORT | 2021-10-01 |
AMENDED ANNUAL REPORT | 2021-07-22 |
AMENDED ANNUAL REPORT | 2021-07-13 |
ANNUAL REPORT | 2021-04-12 |
STATEMENT OF FACT | 2021-02-12 |
REINSTATEMENT | 2020-04-01 |
Admin. Diss. for Reg. Agent | 2019-10-28 |
AMENDED ANNUAL REPORT | 2018-11-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State