Search icon

GMC CUSTOM CABINETS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GMC CUSTOM CABINETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GMC CUSTOM CABINETS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L07000022802
FEI/EIN Number 208505046

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

Address: 2900 W AIRPORT BLVD, SUITE 121, SANFORD, FL, 32771, US
Mail Address: 121 AMPLE CT, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS JOSE LUIS Manager 1080 BLUE HORIZON DR, DELTONA, FL, 32725
RIVAS MIGUEL A Managing Member 2011 ARBOR LAKES CIR., SANFORD, FL, 32771
RIVAS JUAN G Managing Member 2819 EGRETS LANDING DR, LAKE MARY, FL, 32746
DANIS RAMOS SANDRA Agent 2819 EGRETS LANDING DR, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-01 2900 W AIRPORT BLVD, SUITE 121, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 2900 W AIRPORT BLVD, SUITE 121, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2015-09-29 DANIS RAMOS, SANDRA -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-26 2819 EGRETS LANDING DR, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-12-05
ANNUAL REPORT 2016-04-01
REINSTATEMENT 2015-09-29

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6305.00
Total Face Value Of Loan:
6305.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23100.00
Total Face Value Of Loan:
23100.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6305.00
Total Face Value Of Loan:
6305.00

Paycheck Protection Program

Date Approved:
2020-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6305
Current Approval Amount:
6305
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6356.89
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6305
Current Approval Amount:
6305
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6344.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State