Search icon

GLOBAL TRANSACTION SERVICES AND SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL TRANSACTION SERVICES AND SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL TRANSACTION SERVICES AND SOLUTIONS 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: 07 Sep 2018 (7 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: L18000214033
FEI/EIN Number 831876235

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

Address: 9570 Regency Square Blvd, Jacksonville, FL, 32225, US
Mail Address: 9570 Regency Square Blvd, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role
STRICKFORD HOLDINGS INCORPORATED Auth
REGISTERED AGENTS INC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 9570 Regency Square Blvd, Jacksonville, FL 32225 -
CHANGE OF MAILING ADDRESS 2023-04-30 9570 Regency Square Blvd, Jacksonville, FL 32225 -
REGISTERED AGENT NAME CHANGED 2019-10-09 REGISTERED AGENTS INC. -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
LC AMENDMENT 2018-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-06-16
AMENDED ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-09
LC Amendment 2018-09-26
Florida Limited Liability 2018-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State