Entity Name: | G3 GLOBAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Sep 2014 (10 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 02 Jun 2016 (9 years ago) |
Document Number: | L14000142601 |
FEI/EIN Number | 47-1822809 |
Address: | 222 Clematis Street, West Palm Beach, FL, 33401, US |
Mail Address: | 222 Clematis Street, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | G3 GLOBAL SERVICES, LLC, NEW YORK | 4640315 | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role |
---|---|
EXPEDITED TRAVEL, LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000111756 | G3 VISAS & PASSPORTS | ACTIVE | 2014-11-05 | 2029-12-31 | No data | 222 CLEMATIS STREET, 207, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 222 Clematis Street, STE #207, West Palm Beach, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 222 Clematis Street, STE #207, West Palm Beach, FL 33401 | No data |
LC AMENDED AND RESTATED ARTICLES | 2016-06-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-06-02 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-02 | 1201 HAYS STREET, SUITE #1110, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-23 |
LC Amended and Restated Art | 2016-06-02 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State