Search icon

GLOBAL TOWN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL TOWN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL TOWN GROUP, 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: 17 Oct 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Oct 2016 (9 years ago)
Document Number: L16000191082
FEI/EIN Number 36-4850209

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

Address: 223 LAKEVIEW DR, APT 204, WESTON, FL, 33326, US
Mail Address: 223 LAKEVIEW DR, APT 204, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLIO CLAUDIA M Manager 223 LAKEVIEW DR, WESTON, FL, 33326
PIE FACUNDO E Manager 223 LAKEVIEW DR, WESTON, FL, 33326
POLLIO CLAUDIA M Agent 223 LAKEVIEW DR, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-08 223 LAKEVIEW DR, APT 204, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2024-08-08 223 LAKEVIEW DR, APT 204, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2024-08-08 POLLIO, CLAUDIA M -
REGISTERED AGENT ADDRESS CHANGED 2024-08-08 223 LAKEVIEW DR, APT 204, WESTON, FL 33326 -
LC AMENDMENT 2016-10-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-08
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4799648308 2021-01-23 0455 PPS 1255 Skylark Dr, Weston, FL, 33327-2380
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12597
Loan Approval Amount (current) 12597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33327-2380
Project Congressional District FL-25
Number of Employees 2
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12693.29
Forgiveness Paid Date 2021-11-10
7010687310 2020-04-30 0455 PPP 1255 SKYLARK DR, WESTON, FL, 33327
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24223
Loan Approval Amount (current) 24223
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, BROWARD, FL, 33327-1000
Project Congressional District FL-25
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24497.75
Forgiveness Paid Date 2021-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State