Search icon

GREMIO, LLC - Florida Company Profile

Company Details

Entity Name: GREMIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREMIO, 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: 12 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: L07000103990
FEI/EIN Number 510650576

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

Address: 781 Crandon Blvd, KEY BISCAYNE, FL, 33149, US
Mail Address: 781 Crandon Blvd, Key Biscayne, Fl, 33149, ES
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON HOWARD W Agent 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL, 33131
DEAKIN RUSSELL J Manager 781 Crandon Blvd, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000066752 ACEANA GROUP ACTIVE 2020-06-13 2025-12-31 - 561 HAMPTON LANE, KEY BISCAYNE, FL, 33149
G14000122864 ACEANA GROUP EXPIRED 2014-12-08 2019-12-31 - 765 CRANDON BLVD, PH 3, KEY BISCAYNE, FL, 3349
G14000122859 PROVIDENCE PRIVATE MARKETS EXPIRED 2014-12-08 2019-12-31 - 765 CRANDON BLVD, PH 3, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-13 - -
REGISTERED AGENT NAME CHANGED 2022-12-13 GORDON, HOWARD W -
CHANGE OF MAILING ADDRESS 2022-12-13 781 Crandon Blvd, Unit #1005, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-13 781 Crandon Blvd, Unit #1005, KEY BISCAYNE, FL 33149 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-08
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6619577307 2020-04-30 0455 PPP 561 HAMPTON LN, KEY BISCAYNE, FL, 33149-1854
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13230
Loan Approval Amount (current) 13230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY BISCAYNE, MIAMI-DADE, FL, 33149-1854
Project Congressional District FL-27
Number of Employees 2
NAICS code 525990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13356.5
Forgiveness Paid Date 2021-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State