Search icon

GLOBAL APPLIANCE LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL APPLIANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL APPLIANCE 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: 20 Nov 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000270955
FEI/EIN Number 83-2587031

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

Address: 12491 NW 15TH PLACE, SUNRISE, FL, 33323, US
Mail Address: 12491 NW 15TH PLACE, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL MICHAEL Auth 12491 NW 15TH PLACE #15108, SUNRISE, 33323
CLERGE SAMANTHA Manager 12491 NW 15TH PLACE, SUNRISE, FL, 33323
CLERGE SAMANTHA Agent 12491 NW 15TH PLACE, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000155958 5 STAR APPLIANCE REPAIR ACTIVE 2021-11-22 2026-12-31 - 3600 S STATE RD, #353, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 12491 NW 15TH PLACE, #15-108, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2021-02-03 12491 NW 15TH PLACE, #15-108, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 12491 NW 15TH PLACE, #15-108, SUNRISE, FL 33323 -
LC AMENDMENT 2018-12-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-22
LC Amendment 2018-12-14
Florida Limited Liability 2018-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State