Search icon

GOCJH LLC - Florida Company Profile

Company Details

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

GOCJH 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: 14 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: L11000069404
FEI/EIN Number 452490796

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

Address: 5497 113TH ST, SEMINOLE, FL, 33772
Mail Address: 5497 113TH ST, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELTON BRAD Managing Member 5497 113TH ST, SEMINOLE, FL, 33772
WELTON BRAD Agent 5497 113TH ST, SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000062263 HOUSE OF BLINDS AND SHUTTERS EXPIRED 2011-06-20 2016-12-31 - 13441 HACIENDA DR, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 5497 113TH ST, SEMINOLE, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 5497 113TH ST, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2014-04-30 5497 113TH ST, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2014-04-30 WELTON, BRAD -
REINSTATEMENT 2014-04-30 - -
PENDING REINSTATEMENT 2013-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-11-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000273589 TERMINATED 1000000991061 PINELLAS 2024-04-30 2044-05-08 $ 974.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000448217 TERMINATED 1000000964317 PINELLAS 2023-09-15 2043-09-20 $ 3,833.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000477980 TERMINATED 1000000670693 PINELLAS 2015-04-03 2035-04-17 $ 424.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000373775 TERMINATED 1000000653681 PINELLAS 2015-03-16 2035-03-18 $ 1,153.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000874049 ACTIVE 1000000628588 PINELLAS 2014-05-16 2034-08-01 $ 769.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000597670 TERMINATED 1000000596410 PINELLAS 2014-03-12 2035-05-22 $ 314.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001650374 TERMINATED 1000000546827 PINELLAS 2013-10-16 2033-11-07 $ 382.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1391748502 2021-02-18 0455 PPP 5497 113th St, Seminole, FL, 33772-7152
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6852
Loan Approval Amount (current) 6852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33772-7152
Project Congressional District FL-13
Number of Employees 1
NAICS code 337920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6893.68
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State