Search icon

GTS RESTAURANT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GTS RESTAURANT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GTS RESTAURANT 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: 07 Jan 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Nov 2006 (18 years ago)
Document Number: L04000001908
FEI/EIN Number 200513828

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

Address: 810 FENTRESS COURT, SUITE 130, DAYTONA BEACH, FL, 32117, US
Mail Address: 810 FENTRESS COURT, SUITE 130, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
L.G.L. OVEN, LLC Manager -
WTC OVEN, LLC Manager -
Curtis W Timothy Agent 810 Fentress Ct., Daytona Beach, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-11 Curtis, W Timothy -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 810 Fentress Ct., Suite 130, Daytona Beach, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-15 810 FENTRESS COURT, SUITE 130, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2010-03-15 810 FENTRESS COURT, SUITE 130, DAYTONA BEACH, FL 32117 -
LC NAME CHANGE 2006-11-17 GTS RESTAURANT GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3661137108 2020-04-11 0491 PPP 810 Fentress Court Suite 130, DAYTONA BEACH, FL, 32117-5117
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 354072
Loan Approval Amount (current) 354072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32117-5117
Project Congressional District FL-06
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 357130.79
Forgiveness Paid Date 2021-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State