Search icon

G WHIZ MARKETING GROUP, LLC

Company Details

Entity Name: G WHIZ MARKETING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Feb 2007 (18 years ago)
Document Number: L07000017087
FEI/EIN Number 208488304
Address: 1630 Caxambas Ct, MARCO ISLAND, FL, 34145, US
Mail Address: 1630 Caxambas Ct, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GRENSING SONNY Agent 1630 Caxambas Ct, MARCO ISLAND, FL, 34145

Managing Member

Name Role Address
GRENSING SONNY Managing Member 1630 Caxambas Ct, MARCO ISLAND, FL, 34145
GRENSING CRISTAN C Managing Member 1630 Caxambas Ct, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000046219 CENTRAL FLORIDA'S HEALTH AND WELLNESS MAGAZINE EXPIRED 2011-05-13 2016-12-31 No data 1520 JAMAICA CT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 1630 Caxambas Ct, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 2013-04-15 1630 Caxambas Ct, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 1630 Caxambas Ct, MARCO ISLAND, FL 34145 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000417233 TERMINATED 1000000216799 COLLIER 2011-06-16 2021-07-06 $ 553.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5112817303 2020-04-30 0455 PPP 1630 CAXAMBAS CT, MARCO ISLAND, FL, 34145
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARCO ISLAND, COLLIER, FL, 34145-1300
Project Congressional District FL-19
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48433.97
Forgiveness Paid Date 2021-04-01
7529508305 2021-01-28 0455 PPS 1630 Caxambas Ct, Marco Island, FL, 34145-6608
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65800
Loan Approval Amount (current) 65800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marco Island, COLLIER, FL, 34145-6608
Project Congressional District FL-19
Number of Employees 5
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66223.64
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State