Search icon

GADGET RESURRECTION CENTER, LLC - Florida Company Profile

Company Details

Entity Name: GADGET RESURRECTION CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GADGET RESURRECTION CENTER, 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: 05 May 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 05 May 2008 (17 years ago)
Document Number: L08000045639
FEI/EIN Number 300483990

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

Address: 300 SE 8th ST, 34471, OCALA, FL, 34471, US
Mail Address: 300 SE 8th ST, 34471, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINE WILLIAM Manager 1619 SE 16 AVE, OCALA, FL, 34471
CLINE WILLIAM Agent 1619 SE 16 AVE, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000107054 THE TECH FIX ACTIVE 2019-10-01 2029-12-31 - 300 SE 8TH ST, OCALA, FL, 34471
G13000050940 ELECTRO REPAIR EXPIRED 2013-05-31 2018-12-31 - 300 SE 8TH ST, OCALA, FL, 34471
G12000012523 THE TECH FIX EXPIRED 2012-02-05 2017-12-31 - 300 SE 8TH ST, OCALA, FL, 34471
G11000123309 JESSE'S COMPUTERS OF OCALA EXPIRED 2011-12-18 2016-12-31 - 1619 SE 16TH AVE, OCALA, FL, 34471
G09000100573 THE GAMER'S FIX EXPIRED 2009-04-23 2014-12-31 - 1619 SE 16TH AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-18 300 SE 8th ST, 34471, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-04 300 SE 8th ST, 34471, OCALA, FL 34471 -
CONVERSION 2008-05-05 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000037855. CONVERSION NUMBER 700000087447

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000332930 TERMINATED 1000000995302 MARION 2024-05-23 2044-05-29 $ 1,422.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000557074 TERMINATED 1000000970556 MARION 2023-11-09 2043-11-15 $ 2,831.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J20000141644 TERMINATED 1000000862399 MARION 2020-02-27 2040-03-04 $ 2,500.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000781144 TERMINATED 1000000849709 MARION 2019-11-21 2039-11-27 $ 382.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000110708 TERMINATED 1000000814998 MARION 2019-02-07 2039-02-13 $ 2,115.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000470443 TERMINATED 1000000789029 MARION 2018-07-02 2038-07-05 $ 1,703.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000119156 TERMINATED 1000000776299 MARION 2018-03-12 2028-03-21 $ 446.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9604617209 2020-04-28 0491 PPP 300 SE 8th ST,, Ocala, FL, 34471
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18600
Loan Approval Amount (current) 18600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-0002
Project Congressional District FL-03
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18801.29
Forgiveness Paid Date 2021-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State