Search icon

GORUCK HOLDINGS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GORUCK HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GORUCK HOLDINGS 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: 22 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jul 2017 (8 years ago)
Document Number: L11000034483
FEI/EIN Number 450993413

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

Address: 415 Pablo Ave North, Jacksonville Beach, FL, 32250, US
Mail Address: 415 Pablo Ave North, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GORUCK HOLDINGS LLC, MINNESOTA 631c3409-e167-e711-817e-00155d01c6c6 MINNESOTA

Key Officers & Management

Name Role Address
MCCARTHY JASON J Manager 415 PABLO AVE NORTH, JACKSONVILLE BEACH, FL, 32250
WALTHER MICHAEL J Authorized Member 415 Pablo Ave North, Jacksonville Beach, FL, 32250
MCCARTHY JASON J Agent 415 Pablo Ave North, Jacksonville Beach, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000097098 CHAD 1000X ACTIVE 2021-07-26 2026-12-31 - 415 PABLO AVENUE NORTH, SUITE 140, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 390 16th Avenue South, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2025-01-29 390 16th Avenue South, Jacksonville Beach, FL 32250 -
LC AMENDMENT 2017-07-18 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-19 415 Pablo Ave North, Suite 140, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2014-01-08 415 Pablo Ave North, Suite 140, Jacksonville Beach, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 415 Pablo Ave North, Suite 140, Jacksonville Beach, FL 32250 -
REINSTATEMENT 2012-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-20
LC Amendment 2017-07-18
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8054827006 2020-04-08 0491 PPP 415 PABLO AVE STE 140, JACKSONVILLE BEACH, FL, 32250-5530
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 544200
Loan Approval Amount (current) 482690.63
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-5530
Project Congressional District FL-05
Number of Employees 24
NAICS code 315280
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 Unanswered
Veteran Unanswered
Forgiveness Amount 485911.55
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State