Search icon

GLOBAL TURBINE SUPPORT, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL TURBINE SUPPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL TURBINE SUPPORT, 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 Oct 2014 (11 years ago)
Document Number: L14000157938
FEI/EIN Number 47-2048904

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

Address: 1051 N.E 46th CT, OAKLAND PARK, FL, 33334, US
Mail Address: 1051 N.E 46th CT, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carter Richard Auth 1051 N.E 46th CT, OAKLAND PARK, FL, 33334
Carter Richard Manager 1051 N.E 46th CT, OAKLAND PARK, FL, 33334
Allen Delisha Auth 302 Walk View CT, Apopka, FL, 32703
CARTER RICHARD Agent 1051 N.E 46th CT, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 1051 N.E 46th CT, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2023-04-22 1051 N.E 46th CT, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2023-04-22 CARTER, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 1051 N.E 46th CT, OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-22
AMENDED ANNUAL REPORT 2022-11-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3193968202 2020-08-04 0455 PPP 4080 N.E 8TH AVE, Oakland Park, FL, 33334
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) 10041
Loan Approval Amount (current) 10041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 3
NAICS code 425120
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10148.56
Forgiveness Paid Date 2021-09-01
3530998409 2021-02-05 0455 PPS 4080 NE 8th Ave, Oakland Park, FL, 33334-3004
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10041
Loan Approval Amount (current) 10041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-3004
Project Congressional District FL-23
Number of Employees 3
NAICS code 425120
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10113.08
Forgiveness Paid Date 2021-11-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State