Search icon

G2 STRUCTURAL, LLC - Florida Company Profile

Company Details

Entity Name: G2 STRUCTURAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G2 STRUCTURAL, 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: 07 Sep 2023 (2 years ago)
Document Number: L11000047527
FEI/EIN Number 451835915

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

Address: 1245 Court Street, Clearwater, FL, 33756, US
Mail Address: 1245 Court Street, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garrison Jamie mgr 1245 Court Street, Clearwater, FL, 33756
Gassman Alan s Agent 107 N 11th Street, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067019 G2-DEV EXPIRED 2018-06-11 2023-12-31 - 101 S 12TH STREET, UNIT 430, TAMPA, FL, 33602
G18000008323 G2 DEVELOPEMENT EXPIRED 2018-01-16 2023-12-31 - 101 S 12TH STREET, UNIT 430, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-07 1245 Court Street, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2023-09-07 1245 Court Street, Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2023-09-07 Gassman, Alan s -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 107 N 11th Street, 717, Tampa, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-07
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4614977104 2020-04-13 0455 PPP 101 S. 12TH ST, Unit 430, TAMPA, FL, 33602-4206
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-4206
Project Congressional District FL-14
Number of Employees 1
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18926.2
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State