Search icon

GOVERNMENT EMPLOYEE BENEFITS, LLC

Company Details

Entity Name: GOVERNMENT EMPLOYEE BENEFITS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Oct 2005 (19 years ago)
Document Number: L05000105624
FEI/EIN Number 203698710
Address: 400 N. Tampa St., TAMPA, FL, 33602, US
Mail Address: 400 N. Tampa St., TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JEWETT JOHNNY C Agent 400 N. Tampa St., TAMPA, FL, 33602

Managing Member

Name Role Address
JEWETT JOHNNY C Managing Member 400 N. Tampa St., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 400 N. Tampa St., 2240, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2023-01-23 400 N. Tampa St., 2240, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 400 N. Tampa St., 2240, TAMPA, FL 33602 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000746466 TERMINATED 1000000235495 HERNANDO 2011-10-07 2021-11-17 $ 764.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J11000214762 LAPSED 09-022539 13TH JUDICIAL CIRCUIT COURT 2011-03-07 2016-04-08 $19,996.00 MICHAEL WINTERS, AS COURT-APPOINTED RECEIVER, 3030 N. ROCKY POINT DRIVE WEST, SUITE 560, TAMPA, FL 33607
J10000607348 TERMINATED 1000000163294 PASCO 2010-03-04 2030-05-26 $ 864.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD H9224024F0202 2024-03-19 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_H9224024F0202_9700_H9224019D0027_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3200.00
Current Award Amount 3200.00
Potential Award Amount 3200.00

Description

Title RETIREMENT PLANNING TRAINING COURSES
NAICS Code 611430: PROFESSIONAL AND MANAGEMENT DEVELOPMENT TRAINING
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient GOVERNMENT EMPLOYEE BENEFITS, LLC
UEI P5NEYRVULGJ9
Recipient Address UNITED STATES, 15511 N FLORIDA AVE STE E1, TAMPA, HILLSBOROUGH, FLORIDA, 336131263
DELIVERY ORDER AWARD H9224024F0193 2024-03-01 2024-04-24 2024-04-24
Unique Award Key CONT_AWD_H9224024F0193_9700_H9224019D0027_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3500.00
Current Award Amount 3500.00
Potential Award Amount 3500.00

Description

Title RETIREMENT PLANNING TRAINING COURSES
NAICS Code 611430: PROFESSIONAL AND MANAGEMENT DEVELOPMENT TRAINING
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient GOVERNMENT EMPLOYEE BENEFITS, LLC
UEI P5NEYRVULGJ9
Recipient Address UNITED STATES, 15511 N FLORIDA AVE STE E1, TAMPA, HILLSBOROUGH, FLORIDA, 336131263
PURCHASE ORDER AWARD 15A00022PAQA00059 2022-04-18 2024-04-17 2027-04-17
Unique Award Key CONT_AWD_15A00022PAQA00059_1560_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 10300.00
Current Award Amount 10300.00
Potential Award Amount 10300.00

Description

Title RETIREMENT PLANNING WEBINAR/SEMINARS
NAICS Code 611430: PROFESSIONAL AND MANAGEMENT DEVELOPMENT TRAINING
Product and Service Codes R431: SUPPORT- PROFESSIONAL: HUMAN RESOURCES

Recipient Details

Recipient GOVERNMENT EMPLOYEE BENEFITS, LLC
UEI P5NEYRVULGJ9
Recipient Address UNITED STATES, 15511 N FLORIDA AVE STE E1, TAMPA, HILLSBOROUGH, FLORIDA, 336131263
No data IDV H9224019D0027 2019-07-17 No data No data
Unique Award Key CONT_IDV_H9224019D0027_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 250000.00

Description

Title EXERCISE FAR 52.217-8
NAICS Code 611430: PROFESSIONAL AND MANAGEMENT DEVELOPMENT TRAINING
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient GOVERNMENT EMPLOYEE BENEFITS, LLC
UEI P5NEYRVULGJ9
Recipient Address UNITED STATES, 15511 N FLORIDA AVE STE E1, TAMPA, HILLSBOROUGH, FLORIDA, 336131263

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2550818502 2021-02-20 0455 PPS 15511 N Florida Ave Ste E1, Tampa, FL, 33613-1263
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41617
Loan Approval Amount (current) 41617
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 Tampa, HILLSBOROUGH, FL, 33613-1263
Project Congressional District FL-15
Number of Employees 7
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41943.28
Forgiveness Paid Date 2021-12-09
7081488302 2021-01-27 0455 PPS 15511 N Florida Ave, Tampa, FL, 33613-1263
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 92358
Servicing Lender Name America's Christian CU
Servicing Lender Address 2100 E Rte 66, Ste 100, GLENDORA, CA, 91740-4623
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33613-1263
Project Congressional District FL-15
Number of Employees 1
NAICS code 525110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 92358
Originating Lender Name America's Christian CU
Originating Lender Address GLENDORA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14073.64
Forgiveness Paid Date 2021-08-10
3048547703 2020-05-01 0455 PPP 15511 N FLORIDA AVE STE E1, TAMPA, FL, 33613
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
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 TAMPA, HILLSBOROUGH, FL, 33613-0001
Project Congressional District FL-15
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48028.86
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State