Search icon

G&G ROCK, LLC - Florida Company Profile

Company Details

Entity Name: G&G ROCK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G&G ROCK, 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: 21 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: L11000047514
FEI/EIN Number 451960985

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

Address: 455 ACACIA TREEWAY, KISSIMMEE, FL, 34758, US
Mail Address: 455 ACACIA TREEWAY, KISSIMMEE, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOULDBOURNE DONOVAN Owner 455 ACACIA TREE WAY, KISSIMMEE, FL, 34758
GOULDBOURNE DONOVAN Agent 455 ACACIA TREEWAY, KISSIMMEE, FL, 34758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000007640 G&G JAMAICAN DELIGHTS ACTIVE 2021-01-14 2026-12-31 - 9401 WEST COLONIAL DRIVE, OCOEE, FL, 34761
G12000080777 G&G JAMAICAN DELIGHTS EXPIRED 2012-08-15 2017-12-31 - 9401 WEST COLONIAL DRIVE, SUITE 246, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-09-27 GOULDBOURNE, DONOVAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 455 ACACIA TREEWAY, KISSIMMEE, FL 34758 -
REINSTATEMENT 2016-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 455 ACACIA TREEWAY, KISSIMMEE, FL 34758 -
CHANGE OF MAILING ADDRESS 2016-04-12 455 ACACIA TREEWAY, KISSIMMEE, FL 34758 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000271054 ACTIVE 1000000989870 ORANGE 2024-04-23 2044-05-08 $ 13,787.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000305316 ACTIVE 1000000989872 OSCEOLA 2024-04-22 2044-05-22 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000305308 ACTIVE 1000000989868 OSCEOLA 2024-04-22 2044-05-22 $ 37,096.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000603609 ACTIVE 1000000907025 OSCEOLA 2021-11-17 2041-11-24 $ 4,094.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000294359 LAPSED 2015-SC-011692-O ORANGE COUNTY COURT 2016-05-09 2021-05-11 $3681.96 DEEP GREEN WASTE & RECYLING, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802-3506
J16000084065 TERMINATED 1000000703082 ORANGE 2016-01-19 2036-01-27 $ 5,164.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000654190 TERMINATED 1000000678165 ORANGE 2015-06-01 2035-06-11 $ 8,598.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000036714 TERMINATED 1000000560346 SEMINOLE 2013-12-26 2034-01-09 $ 481.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-27
REINSTATEMENT 2022-01-05
REINSTATEMENT 2020-09-27
ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
Reinstatement 2016-04-12
Admin. Diss. for Reg. Agent 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4714758907 2021-04-29 0491 PPS 9401 W Colonial Dr Ste 246, Ocoee, FL, 34761-6804
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19302
Loan Approval Amount (current) 19302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-6804
Project Congressional District FL-11
Number of Employees 3
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4416767404 2020-05-09 0491 PPP 9401 WEST COLONIAL DRIVE, OCOEE, FL, 34761
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13786
Loan Approval Amount (current) 13786
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCOEE, ORANGE, FL, 34761-0001
Project Congressional District FL-11
Number of Employees 2
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13904.22
Forgiveness Paid Date 2021-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State