Search icon

GLOBAL FOR FULFILLMENT AND SERVICES LLC - Florida Company Profile

Company Details

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

GLOBAL FOR FULFILLMENT AND SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Aug 2021 (4 years ago)
Document Number: L21000205843
FEI/EIN Number 87-1935705

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

Address: 4861 N DIXIE HWY, 203, Oakland Park, FL, 33334, US
Mail Address: 4861 N DIXIE HWY, 203, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RELIFORD GENE Manager 4861 N DIXIE HWY, Oakland Park, FL, 33334
RELIFORD GENE Agent 4861 N DIXIE HWY, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000121910 GFS WORLD ACTIVE 2022-09-27 2027-12-31 - 4861 NORTH DIXIE HWY, SUITE 203, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 4861 N DIXIE HWY, 203, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2025-02-10 4861 N DIXIE HWY, 203, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 4861 N DIXIE HWY, 203, Oakland Park, FL 33334 -
LC AMENDMENT 2021-08-05 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-12 5463 SR 7, TAMARAC, FL 33319 -
REGISTERED AGENT NAME CHANGED 2021-07-12 RELIFORD, GENE -
LC STMNT OF RA/RO CHG 2021-07-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-22
LC Amendment 2021-08-05
CORLCRACHG 2021-07-12
Florida Limited Liability 2021-05-03

Date of last update: 01 May 2025

Sources: Florida Department of State