Search icon

GLOBAL CONTROLS, LLC

Company Details

Entity Name: GLOBAL CONTROLS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 26 Sep 2000 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: M00000001985
FEI/EIN Number 541915832
Address: 6490 HAZELTINE NATIONAL DR., SUITE 110, ORLANDO, FL, 32822
Mail Address: P O BOX 780548, ORLANDO, FL, 32828
ZIP code: 32822
County: Orange
Place of Formation: DELAWARE

Agent

Name Role Address
JACOBS CANDY Agent C/O GLOBAL CONTROLS, LLC, ORLANDO, FL, 32828

Managing Member

Name Role Address
WALKER RONALD S Managing Member 2825 SUMMER SWAN DR, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-08 6490 HAZELTINE NATIONAL DR., SUITE 110, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2003-02-05 6490 HAZELTINE NATIONAL DR., SUITE 110, ORLANDO, FL 32822 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001369454 LAPSED 2011-CA-004707 CIRCUIT COURT OF ORANGE COUNTY 2013-08-29 2018-09-10 $253,422.24 BANK OF THE WEST, 222 S.W. COLUMBIA, SUITE 900, PORTLAND, OR 97201
J13001287938 LAPSED 2013-CA-000433-O CIR CT ORANGE CO FL 9TH JUD 2013-08-21 2018-08-27 $39,000.91 LEE VISTA FLEX, LLC, 6509 HAZELTINE NATIONAL DRIVE, STE. 6, ORLANDO, FL 32822
J13000458498 LAPSED 1000000443366 ORANGE 2013-01-30 2023-02-20 $ 978.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000539653 LAPSED 2011-CA-11574-O ORANGE COUNTY 2012-06-19 2017-08-07 $33,839.76 MARCO ORSETTI, C/O COLLECTCOM, INC. D/B/A/ TCS, 1 HEWITT SQUARE SUITE 251, EAST NORTHPORT, NY 11731

Documents

Name Date
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-04-22
LIMITED LIABILITY CORPORATION 2003-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State