Search icon

THE GLENDALE GROUP OF SOUTHWEST FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: THE GLENDALE GROUP OF SOUTHWEST FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GLENDALE GROUP OF SOUTHWEST FLORIDA, 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 Dec 2008 (16 years ago)
Document Number: L08000115397
FEI/EIN Number 300521867

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

Address: 1919 TRADE CENTER WAY, NAPLES, FL, 34109, US
Mail Address: 1919 TRADE CENTER WAY, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODLETTE, COLEMAN, JOHNSON, YOVANOVICH Agent 4001 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL, 341033591
WEAVER BRIAN E Owne 10166 BOCA COURT, NAPLES, FL, 341097314
Pence Samuel Vice President 10070 Boca Circle, Naples, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 1919 TRADE CENTER WAY, SUITE 2, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2016-03-09 1919 TRADE CENTER WAY, SUITE 2, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2320178407 2021-02-03 0455 PPS 1919 Trade Center Way Ste 2, Naples, FL, 34109-6266
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78852
Loan Approval Amount (current) 78852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-6266
Project Congressional District FL-19
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79307.59
Forgiveness Paid Date 2021-09-01
5841697108 2020-04-14 0455 PPP 1919 Trade Center Way Suite #2, NAPLES, FL, 34109-6220
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78852
Loan Approval Amount (current) 78852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-6220
Project Congressional District FL-19
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79524.43
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State