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. |
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 |
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 |
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 | - | - |
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