Search icon

GLOBAL TACTICS ENTERPRISES "LLC" - Florida Company Profile

Company Details

Entity Name: GLOBAL TACTICS ENTERPRISES "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL TACTICS ENTERPRISES "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: 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: 06 Jul 2015 (10 years ago)
Date of dissolution: 21 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: L15000115499
FEI/EIN Number 47-4746257

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

Address: 303 NW 119TH Drive, Coral Springs, FL, 33071, US
Mail Address: 303 NW 119TH Drive, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMAROO SAMUEL Chief Operating Officer 5452 NW 108TH WAY, CORAL SPRINGS, FL, 33076
MURPHY MELVIN J Chief Executive Officer 1433 NW 126TH WAY, SUNRISE, FL, 33323
BREABAN TRAIAN Vice President 11800 NW 25TH STREET, PLANTATION, FL, 33323
MURPHY MELVIN J Agent 303 NW 119TH Drive, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-21 - -
LC AMENDMENT 2020-04-06 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-31 303 NW 119TH Drive, Coral Springs, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-31 303 NW 119TH Drive, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2018-03-31 303 NW 119TH Drive, Coral Springs, FL 33071 -
LC NAME CHANGE 2017-04-03 GLOBAL TACTICS ENTERPRISES "LLC" -
LC AMENDMENT 2017-01-10 - -
LC AMENDMENT 2016-02-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-21
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-20
LC Amendment 2020-04-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-31
LC Name Change 2017-04-03
ANNUAL REPORT 2017-02-25
LC Amendment 2017-01-10
ANNUAL REPORT 2016-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State