Search icon

GLOBAL LINK TRANSPORTATION LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL LINK TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL LINK TRANSPORTATION 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: 10 Oct 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000186846
FEI/EIN Number 81-2841839

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

Address: 2865 BOULDER FALLS CT, APOKA, FL, 32703, US
Mail Address: 2865 BOULDER FALLS CT, APOKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Estrella Maria M Chief Executive Officer 2865 Boulder Falls Ct, Apopka, FL, 32703
ESTRELLA MARIA M Agent 2865 Boulder Falls Ct, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-16 2865 BOULDER FALLS CT, APOKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2023-06-16 2865 BOULDER FALLS CT, APOKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 2865 Boulder Falls Ct, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2020-10-09 ESTRELLA, MARIA M -
LC AMENDMENT 2017-12-13 - -
LC AMENDMENT 2017-08-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-06-16
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-10-09
AMENDED ANNUAL REPORT 2020-09-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-25
LC Amendment 2017-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9847108406 2021-02-17 0491 PPP 1245 Crossfield Dr, Apopka, FL, 32703-1541
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-1541
Project Congressional District FL-11
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21077.28
Forgiveness Paid Date 2022-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State