Search icon

GANGLER'S FLY-IN LODGES, LLC - Florida Company Profile

Company Details

Entity Name: GANGLER'S FLY-IN LODGES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GANGLER'S FLY-IN LODGES, 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: 19 Feb 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Dec 2016 (8 years ago)
Document Number: L08000017927
FEI/EIN Number 26-2052874

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

Address: 2133 S.W. 76TH LANE, OCALA, FL, 34476, US
Mail Address: 2133 S.W. 76TH LANE, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANGLER KENNETH Manager 2133 S.W. 76TH LANE, OCALA, FL, 34476
GANGLER KENNETH Agent 2133 S.W. 76TH LANE, OCALA, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08073700005 GANGLER'S NORTH SEAL RIVER LODGE EXPIRED 2008-03-13 2013-12-31 - 2133 SW 76TH LANE, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
MERGER 2016-12-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000166591

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
Merger 2016-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5455308508 2021-02-27 0491 PPS 2133 SW 76th Ln, Ocala, FL, 34476-6774
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23215.13
Loan Approval Amount (current) 23215.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34476-6774
Project Congressional District FL-06
Number of Employees 4
NAICS code 721214
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23510.48
Forgiveness Paid Date 2022-06-03
3545757109 2020-04-11 0491 PPP 44 SE 1ST AVE, OCALA, FL, 34471-2110
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61200
Loan Approval Amount (current) 61200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-2110
Project Congressional District FL-03
Number of Employees 4
NAICS code 721214
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61730.4
Forgiveness Paid Date 2021-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State