Search icon

GLOBAL PREMIUM SERVICES GROUP LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL PREMIUM SERVICES GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL PREMIUM SERVICES 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: 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: 25 Sep 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000198311
FEI/EIN Number 82-2897799

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

Address: 2714 BARTLET DR, KISSIMMEE, FL, 34741-7762, US
Mail Address: 2714 BARTLET DR, KISSIMMEE, FL, 34741-7762, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMUDEZ IVONNE K Authorized Member 2714 BARTLET DR, KISSIMMEE, FL, 347417762
GARCIA REUBEN Authorized Member 2714 BARTLET DR, KISSIMMEE, FL, 347417762
BERMUDEZ IVONNE K Agent 2714 BARTLET DR, KISSIMMEE, FL, 347417762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-25 BERMUDEZ , IVONNE K -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 2714 BARTLET DR, KISSIMMEE, FL 34741-7762 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 2714 BARTLET DR, KISSIMMEE, FL 34741-7762 -
CHANGE OF MAILING ADDRESS 2020-06-12 2714 BARTLET DR, KISSIMMEE, FL 34741-7762 -
LC AMENDMENT 2019-11-12 - -
REINSTATEMENT 2018-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2020-06-12
LC Amendment 2019-11-12
ANNUAL REPORT 2019-01-31
REINSTATEMENT 2018-10-28
Florida Limited Liability 2017-09-25

Date of last update: 01 May 2025

Sources: Florida Department of State