Search icon

GDP DESIGNBUILD, LLC - Florida Company Profile

Company Details

Entity Name: GDP DESIGNBUILD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GDP DESIGNBUILD, 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: 07 Jul 2011 (14 years ago)
Document Number: L11000078517
FEI/EIN Number 452703856

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

Address: 601 E COLONIAL DRIVE, ORLANDO, FL, 32803, US
Mail Address: 601 E COLONIAL DRIVE, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONG GEORGE Managing Member 601 E COLONIAL DRIVE, ORLANDO, FL, 32803
FONG JUSTIN Managing Member 601 E COLONIAL DRIVE, ORLANDO, FL, 32803
FONG GEORGE Agent 601 E COLONIAL DRIVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 601 E COLONIAL DRIVE, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2022-04-28 601 E COLONIAL DRIVE, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2022-04-28 FONG, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 601 E COLONIAL DRIVE, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5036987708 2020-05-01 0491 PPP 2555 TEMPLE TRL STE 102, WINTER PARK, FL, 32789-1163
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) 70224
Loan Approval Amount (current) 70224
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 New Business or 2 years or less
Project Address WINTER PARK, ORANGE, FL, 32789-1163
Project Congressional District FL-10
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70837.74
Forgiveness Paid Date 2021-03-17
5971248608 2021-03-20 0491 PPS 2555 Temple Trl Ste 102, Winter Park, FL, 32789-1163
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66760
Loan Approval Amount (current) 66760
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 Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-1163
Project Congressional District FL-10
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67144.1
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State