Entity Name: | CAR GLOBAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jun 2022 (3 years ago) |
Document Number: | L15000028637 |
FEI/EIN Number | APPLIED FOR |
Address: | 6050 Baywood Lane, Lakeworth, FL, 33463, US |
Mail Address: | 6050 Baywood Lane, Lakeworth, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Gonzalez Michael | Authorized Member | 6050 Baywood Lane, Lakeworth, FL, 33463 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000077164 | GLOBALLYLIST.COM | ACTIVE | 2022-06-27 | 2027-12-31 | No data | 6050 BAYWOOD LANE, LAKEWORTH, FL, 33463 |
G20000034220 | BOAT GLOBAL.COM | ACTIVE | 2020-03-20 | 2025-12-31 | No data | 6050 BAYWOOD LANE, LAKEWORTH, FL, 33643 |
G20000034217 | PLANE GLOBAL.COM | ACTIVE | 2020-03-20 | 2025-12-31 | No data | 6050 BAYWOOD LANE, LAKEWORTH, FL, 33463 |
G20000034218 | MOTORCYCLE GLOBAL.COM | ACTIVE | 2020-03-20 | 2025-12-31 | No data | 6050 BAYWOOD LANE, GREENACRES, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-26 | 6050 Baywood Lane, Lakeworth, FL 33463 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-26 | 6050 Baywood Lane, Lakeworth, FL 33463 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-02 | UNITED STATES CORPORATION AGENTS, INC. | No data |
REINSTATEMENT | 2022-06-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
LC NAME CHANGE | 2018-06-21 | CAR GLOBAL, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-02 |
AMENDED ANNUAL REPORT | 2022-06-15 |
REINSTATEMENT | 2022-06-10 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-06-04 |
LC Name Change | 2018-06-21 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State