Search icon

JOHN GALT LINE, LLC - Florida Company Profile

Company Details

Entity Name: JOHN GALT LINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN GALT LINE, 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 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2015 (10 years ago)
Document Number: L05000023160
FEI/EIN Number 592164045

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

Address: 2320 PINEAPPLE PLACE, MERRITT ISLAND, FL, 32952, US
Mail Address: 2320 PINEAPPLE PLACE, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOEKHOUT THOMAS SCOTT Manager 2320 PINEAPPLE PLACE, MERRITT ISLAND, FL, 32952
BOEKHOUT MARGARET Manager 2320 PINEAPPLE PLACE, MERRITT ISLAND, FL, 32952
BOEKHOUT MARGARET J Agent 2320 PINEAPPLE PLACE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 2320 PINEAPPLE PLACE, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2024-02-03 2320 PINEAPPLE PLACE, MERRITT ISLAND, FL 32952 -
REINSTATEMENT 2015-10-24 - -
REGISTERED AGENT NAME CHANGED 2015-10-24 BOEKHOUT, MARGARET J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1661697810 2020-05-21 0455 PPP 2385 Broadcast Ct, Cocoa, FL, 32922
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5942
Loan Approval Amount (current) 5942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32922-2820
Project Congressional District FL-08
Number of Employees 2
NAICS code 321918
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6001.09
Forgiveness Paid Date 2021-05-24
7767088403 2021-02-12 0455 PPS 2385 Broadcast Ct, Cocoa, FL, 32922-5921
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5482
Loan Approval Amount (current) 5482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32922-5921
Project Congressional District FL-08
Number of Employees 2
NAICS code 321918
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5525.4
Forgiveness Paid Date 2022-01-04

Date of last update: 01 May 2025

Sources: Florida Department of State