Search icon

GAZELLE INTERACTIVE LLC - Florida Company Profile

Company Details

Entity Name: GAZELLE INTERACTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAZELLE INTERACTIVE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jul 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000072915
FEI/EIN Number 205266224

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

Address: 1122 E ATLANTIC AVE, STE. D, DELRAY BEACH, FL, 33483, US
Mail Address: 1122 E ATLANTIC AVE, STE. D, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER RYAN Managing Member 3138 LAKEVIEW DR, DELRAY BEACH, FL, 33445
WALKER RYAN Agent 1122 E ATLANTIC AVE, STE. D, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012545 POCKET DOORMAN EXPIRED 2014-02-05 2019-12-31 - 1118 E ATLANTIC AVE, SUITE D, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 1122 E ATLANTIC AVE, STE. D, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2020-06-09 1122 E ATLANTIC AVE, STE. D, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 1122 E ATLANTIC AVE, STE. D, DELRAY BEACH, FL 33483 -
LC AMENDMENT 2013-06-04 - -
LC AMENDMENT 2013-05-24 - -
LC AMENDMENT 2013-05-06 - -
LC AMENDMENT 2010-10-25 - -
LC AMENDMENT 2010-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-08
LC Amendment 2013-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2264497701 2020-05-01 0455 PPP 1122 E ATLANTIC AVE STE D, DELRAY BEACH, FL, 33483
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31480
Loan Approval Amount (current) 31480
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 DELRAY BEACH, PALM BEACH, FL, 33483-0001
Project Congressional District FL-22
Number of Employees 3
NAICS code 541511
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 31771.36
Forgiveness Paid Date 2021-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State