Search icon

GLOBAL ENTERPRISE AMERICAN LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL ENTERPRISE AMERICAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL ENTERPRISE AMERICAN 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: 19 Apr 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000077063
FEI/EIN Number APPLIED FOR

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

Address: 6412 ROYAL HUNT DR APT 103, TAMPA, FL, 33625, US
Mail Address: 6412 ROYAL HUNT DR APT 103, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHECO MARTINEZ OSVALDO Manager 6412 ROYAL HUNT DR APT 103, TAMPA, FL, 33625
PACHECO MARTINEZ OSVALDO Agent 6412 ROYAL HUNT DR APT 103, TAMPA, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000090933 CURRY FORD SUNOCO EXPIRED 2017-08-17 2022-12-31 - 10500 CURRY FORD RD, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 6412 ROYAL HUNT DR APT 103, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2019-03-18 6412 ROYAL HUNT DR APT 103, TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 6412 ROYAL HUNT DR APT 103, TAMPA, FL 33625 -
REGISTERED AGENT NAME CHANGED 2018-11-26 PACHECO MARTINEZ, OSVALDO -
REINSTATEMENT 2018-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000177972 TERMINATED 1000000780283 ORANGE 2018-04-19 2028-05-02 $ 392.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000184713 TERMINATED 1000000780282 ORANGE 2018-04-19 2038-05-09 $ 1,697.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-03-18
REINSTATEMENT 2018-11-26
AMENDED ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2017-04-08
Florida Limited Liability 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State