Search icon

GW FOOD MACHINERY, LLC - Florida Company Profile

Company Details

Entity Name: GW FOOD MACHINERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GW FOOD MACHINERY, 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: 05 Mar 2007 (18 years ago)
Document Number: L07000024292
FEI/EIN Number 208580722

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

Address: 16203 GLENURY CT, TAMPA, FL, 33625, US
Mail Address: 16203 GLENURY CT, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS EUGENE C Managing Member 16203 GLENURY CT, TAMPA, FL, 33625
Myers & Wright PA Agent 110 W Reynolds Street, Plant City, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033042 WILLIAMS FOOD MACHINERY ACTIVE 2016-03-31 2026-12-31 - 5443 W CRENSHAW ST., TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 16203 GLENURY CT, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2022-01-19 16203 GLENURY CT, TAMPA, FL 33625 -
REGISTERED AGENT NAME CHANGED 2019-04-23 Myers & Wright PA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 110 W Reynolds Street, Suite 110, Plant City, FL 33563 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1551118305 2021-01-17 0455 PPS 5443 W Crenshaw St, Tampa, FL, 33634-3008
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-3008
Project Congressional District FL-14
Number of Employees 2
NAICS code 423820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13560.29
Forgiveness Paid Date 2021-07-08
7508517008 2020-04-07 0455 PPP 5443 W Crenshaw Street, TAMPA, FL, 33634-3008
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9100
Loan Approval Amount (current) 9100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-3008
Project Congressional District FL-14
Number of Employees 2
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9176.04
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State