Search icon

GLOBAL STRATEGY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL STRATEGY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL STRATEGY 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: 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: 23 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2017 (8 years ago)
Document Number: L99000009336
FEI/EIN Number 043737798

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

Address: 4548 North Hiatus Road, Sunrise, FL, 33351, US
Mail Address: 4548 North Hiatus Road, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT MARCIA Managing Member 4548 North Hiatus Road, Sunrise, FL, 33351
SCOTT SAMUEL W Agent 4548 North Hiatus Road, Sunrise, FL, 33351
SCOTT SAMUEL W Managing Member 4648 North Haitus Road, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 4548 North Hiatus Road, Sunrise, FL 33351 -
REINSTATEMENT 2017-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 4548 North Hiatus Road, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2017-01-23 4548 North Hiatus Road, Sunrise, FL 33351 -
REGISTERED AGENT NAME CHANGED 2017-01-23 SCOTT, SAMUEL W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-01-23
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State