Search icon

GLOBAL STICKS EXPRESS, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL STICKS EXPRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2019 (6 years ago)
Document Number: M11000003436
FEI/EIN Number 45-2531461

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

Address: 11400 N Jog Road, Palm Beach Gardens, FL, 33418, US
Mail Address: 11400 N Jog Road, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
Noonan Acquisition Group, LLC Manager 5251 DTC Parkway, Greenwood Village, CO, 80111

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000079584 SHIP & PLAY ACTIVE 2023-07-05 2028-12-31 - PO BOX 3565, WEST PALM BEACH, FL, 33402
G22000009595 TRIP LOGIC ACTIVE 2022-01-13 2027-12-31 - 324 DATURA STREET, SUITE 400, WEST PALM BEACH, FL, 33402
G21000079963 SHIP CAMPS ACTIVE 2021-06-15 2026-12-31 - 324 DATURA STREET, SUITE 400, WEST PALM BEACH, FL, 33401
G21000059940 SHIPGO ACTIVE 2021-04-30 2026-12-31 - 324 DATURA STREET, SUITE 400, WEST PALM BEACH, FL, 33401
G19000109552 LUGGAGE FREE EXPIRED 2019-10-08 2024-12-31 - 324 DATURA STREET, SUITE 400, WEST PALM BEACH, FL, 33401
G17000022279 SHIP SKIS ACTIVE 2017-03-01 2027-12-31 - 324 DATURA STREET, SUITE 400, WEST PALM BEACH, FL, 33401
G17000022275 SHIP STICKS ACTIVE 2017-03-01 2027-12-31 - 324 DATURA STREET, SUITE 400, WEST PALM BEACH, FL, 33401
G11000071647 SHIPSTICKS EXPIRED 2011-07-18 2016-12-31 - 209 BERMUDA LANE, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 11400 N Jog Road, Suite 300, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2024-05-01 11400 N Jog Road, Suite 300, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2023-01-20 INCORP SERVICES, INC. -
REINSTATEMENT 2019-10-06 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8076917108 2020-04-15 0455 PPP 324 Datura St Ste 400, West Palm Beach, FL, 33401-5417
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000500
Loan Approval Amount (current) 1000500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-5417
Project Congressional District FL-22
Number of Employees 85
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 1010587.23
Forgiveness Paid Date 2021-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State