Search icon

GLOBAL INSTALL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL INSTALL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL INSTALL SERVICES 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: 03 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2020 (5 years ago)
Document Number: L15000203603
FEI/EIN Number 81-1801951

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

Address: 8627 TENBRIDGE WAY, NEW PORT RICHEY, FL, 34654, US
Mail Address: 8627 TENBRIDGE WAY, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKHARDT AMANDA Owne 8627 Tenbridge Way, New Port Richey, FL, 34654
BURKHARDT AMANDA Agent 8627 Tenbridge way, New Port Richey, FL, 34654

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-11 8627 TENBRIDGE WAY, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT NAME CHANGED 2025-01-11 BURKHARDT, AMANDA Lee -
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 8627 Tenbridge way, New Port Richey, FL 34654 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 8627 TENBRIDGE WAY, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-09 8627 Tenbridge way, New Port Richey, FL 34654 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-16 8627 TENBRIDGE WAY, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2020-09-16 8627 TENBRIDGE WAY, NEW PORT RICHEY, FL 34654 -
REINSTATEMENT 2020-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-03 BURKHARDT, AMANDA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000043364 TERMINATED 1000000770193 HILLSBOROU 2018-01-25 2028-01-31 $ 1,349.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2021-09-09
REINSTATEMENT 2020-02-20
REINSTATEMENT 2016-11-03
Florida Limited Liability 2015-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1275827803 2020-05-01 0455 PPP 2813 MAPLE BROOK LOOP, LUTZ, FL, 33558
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39842
Loan Approval Amount (current) 39842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LUTZ, PASCO, FL, 33558-0100
Project Congressional District FL-15
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40502.71
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State