Search icon

GO CHEESEBURGER, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GO CHEESEBURGER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000044839
FEI/EIN Number 262554466
Address: 25187 SW 17th Ave, Newberrry, FL, 32669, US
Mail Address: 25187 SW 17th Ave, Newberrry, FL, 32669, US
ZIP code: 32669
City: Newberry
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHIDDON PHILLIP R Managing Member 25187 SW 17th Ave, Newberrry, FL, 32669
WHIDDON PHILLIP R Agent 25187 SW 17th Ave, Newberrry, FL, 32669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000100201 LIVEWIRE GEEKS EXPIRED 2017-09-01 2022-12-31 - 4618 NW 42ND STREET, GAINESVILLE, FL, 32606
G08164900249 LIVEWIRE GEEKS EXPIRED 2008-06-12 2013-12-31 - 6518 NW 26TH TER, GAINESVILLE, FL, 32653
G08128900140 SHORTWAVE GEEKS EXPIRED 2008-05-07 2013-12-31 - 6518 NW 26TH TERR, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 25187 SW 17th Ave, Newberrry, FL 32669 -
CHANGE OF MAILING ADDRESS 2018-05-01 25187 SW 17th Ave, Newberrry, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 25187 SW 17th Ave, Newberrry, FL 32669 -
REGISTERED AGENT NAME CHANGED 2009-05-21 WHIDDON, PHILLIP RJR. -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-21

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2021-02-12
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,500
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,626.74
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $12,499
Jobs Reported:
1
Initial Approval Amount:
$12,500
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,659.03
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $12,499

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State