Search icon

THE GA GROUP LTD. CO. - Florida Company Profile

Company Details

Entity Name: THE GA GROUP LTD. CO.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GA GROUP LTD. CO. 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: 03 May 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Sep 2023 (2 years ago)
Document Number: L07000047579
FEI/EIN Number 651303715

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

Address: 111 Orange Ave #309, Fort PIerce, FL, 34950, US
Mail Address: 111 Orange Ave #309, Fort PIerce, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER J S Manager 906 SE 9th Street, Stuart, FL, 34994
Cooper Latoya Manager 111 Orange Ave #309, Fort PIerce, FL, 34950
Chaplin Erica Agent 10380 SW Village Drive, Port Saint Lucie, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 111 Orange Ave #309, Fort PIerce, FL 34950 -
CHANGE OF MAILING ADDRESS 2024-02-20 111 Orange Ave #309, Fort PIerce, FL 34950 -
LC AMENDMENT 2023-09-13 - -
REGISTERED AGENT NAME CHANGED 2021-04-13 Chaplin, Erica -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 10380 SW Village Drive, 156, Port Saint Lucie, FL 34987 -
LC AMENDMENT 2018-07-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000611590 TERMINATED 1000000973112 BROWARD 2023-12-06 2033-12-13 $ 1,582.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000182939 ACTIVE CACE-22-011680 17TH JUDICIAL CIRCUIT 2023-08-14 2029-04-02 $43,650 KRISTIE COHEN, 155 ISLE OF VENICE DR., # 403, FORT LAUDERDALE, FL 33301
J18000745224 ACTIVE 1000000803073 BROWARD 2018-11-05 2028-11-07 $ 968.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000153213 LAPSED CACE18005344 17TH CIRCUIT, BROWARD COUNTY 2017-11-14 2023-04-18 $61,590.14 WELLS FARGO VENDOR FINANCIAL SERVICES, LLC, F/K/A GE, 1010 THOMAS EDISON BLVD. SE, 1ST FLOOR, CEDAR RAPIDS, IA 52404
J17000617029 LAPSED CACE 16 020262 BROWARD CO. 2017-10-18 2022-11-06 $65,511.45 AMERITEMPS EMPLOYMENT II, INC., 15301 NW 7TH AVENUE, MIAMI, FLORIDA 33169
J16000714182 LAPSED 2016 CA 009212 MB AF PALM BEACH CTY CIR CIV 2016-10-20 2021-11-08 $37,482.44 TITAN FLORIDA, LLC, 455 FAIRWAY DRIVE, DEERFIELD BEACH, FL 33441-1809

Documents

Name Date
ANNUAL REPORT 2024-02-20
LC Amendment 2023-09-13
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-25
LC Amendment 2018-07-06
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341134161 0418800 2015-12-17 HOLLYWOOD BLVD AND S. 10TH AVE., HOLLYWOOD, FL, 33019
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-12-17
Emphasis L: FALL, P: FALL
Case Closed 2019-12-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2016-02-01
Current Penalty 1200.0
Initial Penalty 1200.0
Final Order 2016-04-04
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii): a. On or about December 17th, 2015, at the above addressed job site, an employee was exposed to a fall hazard while using a scaffold that was not fully planked.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2016-02-01
Current Penalty 4900.0
Initial Penalty 4900.0
Final Order 2016-04-04
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section: a. On or about December 17th, 2015, at the above addressed job site, an employee was exposed to a fall hazard while working from a scaffold that lacked a means of fall protection.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2016-02-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-04-04
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(3): Scaffolds and scaffold components were not inspected for visible defects by a competent person before each work shift, and after any occurrence which could affect a scaffold's structural integrity: a. On or about December 17th, 2015, at the above addressed job site, an employee was exposed to a fall hazard when working from a scaffold that was not inspected by a competent person.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1407357306 2020-04-28 0455 PPP 4618 N Hiatus Road, SUNRISE, FL, 33351-7909
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21917
Loan Approval Amount (current) 14420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNRISE, BROWARD, FL, 33351-7909
Project Congressional District FL-20
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14516.29
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State