Entity Name: | GLOBAL RELAY AND DISPATCH SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Sep 2018 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L18000227636 |
FEI/EIN Number | 83-2202368 |
Address: | 231 SW Marathon Ave, Port Saint Lucie, FL, 34953, US |
Mail Address: | 231 SW MARATHON AVE, PORT SAINT LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS DREXEL L | Auth | 231 SW Marathon Ave, Port Saint Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
JENKINS EDNA | Authorized Member | 231 SW MARATHON AVENUE, PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2022-04-18 | GLOBAL RELAY AND DISPATCH SERVICES LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-14 | 231 SW Marathon Ave, Port Saint Lucie, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2020-10-07 | 231 SW Marathon Ave, Port Saint Lucie, FL 34953 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-11-19 |
ANNUAL REPORT | 2023-04-06 |
AMENDED ANNUAL REPORT | 2022-12-16 |
ANNUAL REPORT | 2022-05-06 |
LC Amendment and Name Change | 2022-04-18 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-28 |
Florida Limited Liability | 2018-09-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State