Search icon

GN PAINTING, LLC

Company Details

Entity Name: GN PAINTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Dec 2019 (5 years ago)
Document Number: L06000015936
FEI/EIN Number 204304743
Address: 124 E. CENTER STREET, TARPON SPRINGS, FL, 34689, US
Mail Address: 124 E. CENTER STREET, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
TSAVARIS NIKOLAOS I Agent 124 E. CENTER STREET, TARPON SPRINGS, FL, 34689

Managing Member

Name Role Address
TSAVARIS NIKOLAOS I Managing Member 124 E. CENTER STREET, TARPON SPRINGS, FL, 34689
PAPAVASILIOU JOHN A Managing Member 617 Wideview Ave., TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085487 AAA-A PAINTING ACTIVE 2019-08-13 2029-12-31 No data 124 E. CENTER ST., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-12-06 No data No data
LC AMENDMENT 2016-08-29 No data No data
REINSTATEMENT 2012-03-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-16 124 E. CENTER STREET, TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 2012-03-16 124 E. CENTER STREET, TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-16 124 E. CENTER STREET, TARPON SPRINGS, FL 34689 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-27
LC Amendment 2019-12-06
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2017-04-18
LC Amendment 2016-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343822607 0418800 2019-02-27 3855 TAMIAMI TRAIL, NAPLES, FL, 34112
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-02-27
Emphasis P: FALL, L: FALL
Case Closed 2019-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2019-03-20
Current Penalty 2273.4
Initial Penalty 3789.0
Final Order 2019-04-10
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): "Unprotected sides and edges." Each employee on a walking/working surface (horizontal and vertical surface) with an unprotected side or edge which is 6 feet (1.8 m) or more above a lower level shall be protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: On or about February 27, 2019, jobsite located at 3855 Tamiami Trail E, Naples, FL 34112, an employee painting the exterior wall of a commercial building without the use of fall protection, was exposed to a 10-ft fall hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5075037207 2020-04-27 0455 PPP 124 East Center Street, Tarpon Springs, FL, 34689-3402
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689-3402
Project Congressional District FL-13
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14341.21
Forgiveness Paid Date 2021-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State