Search icon

GREAT EAST PROPERTIES, LLC. - Florida Company Profile

Company Details

Entity Name: GREAT EAST PROPERTIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREAT EAST PROPERTIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000053943
FEI/EIN Number 452646473

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

Address: 12256 PRINSTER DR, SAINT LOUIS, MO, 63146, US
Mail Address: 12256 PRINSTER DR, SAINT LOUIS, MO, 63146, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TO BARRY Managing Member 12256 PRINSTER DR, SAINT LOUIS, MO, 63146
TO BARRY Agent 8928 CLUB ESTATES WAY, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 12256 PRINSTER DR, SAINT LOUIS, MO 63146 -
CHANGE OF MAILING ADDRESS 2023-04-26 12256 PRINSTER DR, SAINT LOUIS, MO 63146 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 8928 CLUB ESTATES WAY, Lake Worth, FL 33467 -
LC STMNT OF AUTHORITY 2018-03-05 - -
LC AMENDMENT 2017-06-05 - -
REGISTERED AGENT NAME CHANGED 2012-04-10 TO, BARRY -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-09
CORLCAUTH 2018-03-05
LC Amendment 2017-06-05
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1082078901 2021-04-24 0455 PPP 631 Lucerne Ave 631 Lucerne Avenue, Lake Worth Beach, FL, 33460-3820
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) 10357
Loan Approval Amount (current) 10357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth Beach, PALM BEACH, FL, 33460-3820
Project Congressional District FL-22
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10401.27
Forgiveness Paid Date 2021-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State