Search icon

GLOBAL BEE USA LLC. - Florida Company Profile

Company Details

Entity Name: GLOBAL BEE USA LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL BEE USA 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: 09 Sep 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Jun 2024 (a year ago)
Document Number: L14000140772
FEI/EIN Number 47-1796849

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

Address: 17140 WILLOW BROOK LN, FORT MYERS, FL, 33913, US
Mail Address: 10576 NW 78 TER, DORAL, FL, 33178, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALADRIGAS SERGIO Manager 10576 NW 78 TER, DORAL, FL, 33178
MARCELO LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-06-06 GLOBAL BEE USA LLC. -
LC NAME CHANGE 2024-05-06 GLOBAL BEE TEN LLC -
CHANGE OF MAILING ADDRESS 2024-04-29 17140 WILLOW BROOK LN, FORT MYERS, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 6505 BLUE LAGOON DRIVE, SUITE 130, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2024-04-29 MARCELO LAW GROUP, P.A -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 17140 WILLOW BROOK LN, FORT MYERS, FL 33913 -
LC AMENDMENT 2016-07-18 - -
LC AMENDMENT 2015-08-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
LC Name Change 2024-06-06
LC Name Change 2024-05-06
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8420967907 2020-06-18 0455 PPP 17140 willow brook Ln, fort/ Myers, FL, 33913
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48900
Loan Approval Amount (current) 48900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address fort/ Myers, LEE, FL, 33913-2000
Project Congressional District FL-19
Number of Employees 7
NAICS code 112910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49240.94
Forgiveness Paid Date 2021-04-13
3916498807 2021-04-15 0455 PPS 17140 Willow Brook Ln, Fort Myers, FL, 33913-7428
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43440.07
Loan Approval Amount (current) 43440.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33913-7428
Project Congressional District FL-19
Number of Employees 7
NAICS code 112910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43787.59
Forgiveness Paid Date 2022-02-15

Date of last update: 01 May 2025

Sources: Florida Department of State