Search icon

GRIMES SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: GRIMES SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRIMES SOLUTIONS, 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: 23 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Nov 2012 (12 years ago)
Document Number: L10000032281
FEI/EIN Number 272053271

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

Address: 875 Lakeview Dr., Deland, FL, 32720, US
Mail Address: 875 Lakeview Dr., Deland, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grimes Edward Managing Member 875 Lakeview Dr., Deland, FL, 32720
Devaney John T Managing Member 1317 S Pine Ridge Cir, Sanford, FL, 32773
GRIMES EDWARD Agent 875 Lakeview Dr., Deland, FL, 32720

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 875 Lakeview Dr., Deland, FL 32720 -
CHANGE OF MAILING ADDRESS 2022-01-05 875 Lakeview Dr., Deland, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 875 Lakeview Dr., Deland, FL 32720 -
LC AMENDMENT 2012-11-19 - -
REINSTATEMENT 2012-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-05
AMENDED ANNUAL REPORT 2021-06-28
AMENDED ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1164177806 2020-05-01 0491 PPP 584 COLUMBUS AVE, ORANGE CITY, FL, 32763
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE CITY, VOLUSIA, FL, 32763-0001
Project Congressional District FL-07
Number of Employees 4
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17668.68
Forgiveness Paid Date 2021-05-03
1321248510 2021-02-18 0491 PPS 584 Columbus Ave, Orange City, FL, 32763-4204
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange City, VOLUSIA, FL, 32763-4204
Project Congressional District FL-07
Number of Employees 4
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17616.67
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State