Search icon

GLOBAL STICKS EXPRESS, LLC

Company Details

Entity Name: GLOBAL STICKS EXPRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 07 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2019 (5 years ago)
Document Number: M11000003436
FEI/EIN Number 45-2531461
Address: 11400 N Jog Road, Suite 300, Palm Beach Gardens, FL 33418
Mail Address: 11400 N Jog Road, Suite 300, Palm Beach Gardens, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
INCORP SERVICES, INC. Agent

Manager

Name Role Address
Noonan Acquisition Group, LLC Manager 5251 DTC Parkway, Suite 410 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 No data PO BOX 3565, WEST PALM BEACH, FL, 33402
G22000009595 TRIP LOGIC ACTIVE 2022-01-13 2027-12-31 No data 324 DATURA STREET, SUITE 400, WEST PALM BEACH, FL, 33402
G21000079963 SHIP CAMPS ACTIVE 2021-06-15 2026-12-31 No data 324 DATURA STREET, SUITE 400, WEST PALM BEACH, FL, 33401
G21000059940 SHIPGO ACTIVE 2021-04-30 2026-12-31 No data 324 DATURA STREET, SUITE 400, WEST PALM BEACH, FL, 33401
G19000109552 LUGGAGE FREE EXPIRED 2019-10-08 2024-12-31 No data 324 DATURA STREET, SUITE 400, WEST PALM BEACH, FL, 33401
G17000022279 SHIP SKIS ACTIVE 2017-03-01 2027-12-31 No data 324 DATURA STREET, SUITE 400, WEST PALM BEACH, FL, 33401
G17000022275 SHIP STICKS ACTIVE 2017-03-01 2027-12-31 No data 324 DATURA STREET, SUITE 400, WEST PALM BEACH, FL, 33401
G11000071647 SHIPSTICKS EXPIRED 2011-07-18 2016-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-05-01 11400 N Jog Road, Suite 300, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
REGISTERED AGENT NAME CHANGED 2023-01-20 INCORP SERVICES, INC. No data
REINSTATEMENT 2019-10-06 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data

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: 23 Feb 2025

Sources: Florida Department of State