Search icon

GROWTH COMMUNICATIONS GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GROWTH COMMUNICATIONS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jan 2008 (18 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L08000001428
FEI/EIN Number 261735953
Address: 5510 N HESPERIDES, TAMPA, FL, 33614, US
Mail Address: 5510 N HESPERIDES, TAMPA, FL, 33614, US
ZIP code: 33614
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUFFE CRAIG Managing Member 5510 N HESPERIDES, TAMPA, FL, 33614
GESKE TIMOTHY Managing Member 5510 N HESPERIDES, TAMPA, FL, 33614
Nelson Peter Manager 5510 N HESPERIDES, TAMPA, FL, 33614
Nelson Peter Agent 5510 N Hesperides St, Tampa, FL, 33614

Form 5500 Series

Employer Identification Number (EIN):
261735953
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-05-31 Nelson, Peter -
REGISTERED AGENT ADDRESS CHANGED 2022-05-31 5510 N Hesperides St, Tampa, FL 33614 -
LC STMNT OF RA/RO CHG 2017-06-08 - -
LC NAME CHANGE 2010-03-29 GROWTH COMMUNICATIONS GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-21
AMENDED ANNUAL REPORT 2019-10-28
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-19
CORLCRACHG 2017-06-08
ANNUAL REPORT 2017-02-07

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
244812.70
Total Face Value Of Loan:
244812.70
Date:
2020-04-14
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:
255900.00
Total Face Value Of Loan:
255900.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$255,900
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$255,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$258,750.44
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $255,900
Jobs Reported:
10
Initial Approval Amount:
$244,812.7
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$244,812.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$246,886.81
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $244,812.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State