Search icon

GLOBAL PROCESSING SERVICES, LLC

Company Details

Entity Name: GLOBAL PROCESSING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Oct 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Aug 2021 (3 years ago)
Document Number: L16000195956
FEI/EIN Number 81-4211480
Address: #1205 2285 Kingsley Ave, ORANGE PARK, FL, 32073, US
Mail Address: #1205 2285 Kingsley Ave, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
POWELL JALPHA Agent #1205 2285 Kingsley Ave, ORANGE PARK, FL, 32073

President

Name Role Address
POWELL JALPHA President #1205 2285 Kingsley Ave, ORANGE PARK, FL, 32073
POWELL JAMES President #1205 2285 Kingsley Ave, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 #1205 2285 Kingsley Ave, SUITE A, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2022-04-28 #1205 2285 Kingsley Ave, SUITE A, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 #1205 2285 Kingsley Ave, SUITE A, ORANGE PARK, FL 32073 No data
LC NAME CHANGE 2021-08-19 GLOBAL PROCESSING SERVICES, LLC No data
REGISTERED AGENT NAME CHANGED 2018-03-01 POWELL, JALPHA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000215226 ACTIVE 3:24-MC-00012-TJC-PDB U.S.D.C. MD FLORIDA (JAX)) 2024-04-08 2029-04-17 $18,140.40 MATTHEW PENNING, 2851 CHARLEVOIX DRIVE SE, SUITE 205, GRAND RAPIDS, MI 49546

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-28
LC Name Change 2021-08-19
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-11
Florida Limited Liability 2016-10-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State