Entity Name: | GLOBAL ENTERPRISE AMERICAN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Apr 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L16000077063 |
FEI/EIN Number | APPLIED FOR |
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 |
Name | Role | Address |
---|---|---|
PACHECO MARTINEZ OSVALDO | Agent | 6412 ROYAL HUNT DR APT 103, TAMPA, FL, 33625 |
Name | Role | Address |
---|---|---|
PACHECO MARTINEZ OSVALDO | Manager | 6412 ROYAL HUNT DR APT 103, TAMPA, FL, 33625 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000090933 | CURRY FORD SUNOCO | EXPIRED | 2017-08-17 | 2022-12-31 | No data | 10500 CURRY FORD RD, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-18 | 6412 ROYAL HUNT DR APT 103, TAMPA, FL 33625 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-18 | 6412 ROYAL HUNT DR APT 103, TAMPA, FL 33625 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-18 | 6412 ROYAL HUNT DR APT 103, TAMPA, FL 33625 | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-26 | PACHECO MARTINEZ, OSVALDO | No data |
REINSTATEMENT | 2018-11-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State