Search icon

GARY STREET, LLC

Company Details

Entity Name: GARY STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Jul 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L06000073139
Address: 1650 ART MUSEUM DRIVE, JACKSONVILLE, FL, 32207, US
Mail Address: 1650 ART MUSEUM DRIVE, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KELLY TIMOTHY P Agent 1016 LASALLE STREET, JACKSONVILLE, FL, 32207

Managing Member

Name Role Address
SOLOMON RAYMOND G Managing Member 1650 ART MUSEUM DRIVE, JACKSONVILLE, FL, 32207

Manager

Name Role Address
FARRAH EDDIE Manager 1650 ART MUSEUM DRIVE, JACKSONVILLE, FL, 32207
DRAYTON CHARLES Manager 1650 ART MUSEUM DRIVE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
Florida Limited Liability 2006-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9607328904 2021-05-12 0491 PPP 4141 E 15th St, Panama City, FL, 32404-5887
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8403
Loan Approval Amount (current) 8403
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32404-5887
Project Congressional District FL-02
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Feb 2025

Sources: Florida Department of State