Search icon

PLANT CITY GC, LLC - Florida Company Profile

Company Details

Entity Name: PLANT CITY GC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLANT CITY GC, 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: 15 Aug 2011 (14 years ago)
Document Number: L11000093585
FEI/EIN Number 453037063

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

Mail Address: 4015 BAYSHORE BLVD #7A, TAMPA, FL, 33611
Address: 2909 JL REDMAN PKWY, SUITE 108, PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORRENTINO ANTHONY A Manager 4015 BAYSHORE BLVD #7A, TAMPA, FL, 33611
JEFFRIES DAVID M Agent 1227 N FRANKLIN STREET, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000106340 GREAT CLIPS ACTIVE 2020-08-18 2025-12-31 - 4015 BAYSHORE BLVD APT 7A, TAMPA, FL, 33611
G11000097729 GREAT CLIPS EXPIRED 2011-10-04 2016-12-31 - 2909 JAMES L. REDMAN PKWY., PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-01 2909 JL REDMAN PKWY, SUITE 108, PLANT CITY, FL 33566 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1799448107 2020-07-10 0455 PPP 4015 BAYSHORE BLVD APT 7A, TAMPA, FL, 33611-1700
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47570
Loan Approval Amount (current) 47570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33611-1700
Project Congressional District FL-14
Number of Employees 8
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47997.48
Forgiveness Paid Date 2021-06-08
6466878406 2021-02-10 0455 PPS 4015 Bayshore Blvd Apt 7A, Tampa, FL, 33611-1707
Loan Status Date 2022-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47570
Loan Approval Amount (current) 47570
Undisbursed Amount 0
Franchise Name Great Clips
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33611-1707
Project Congressional District FL-14
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47884.09
Forgiveness Paid Date 2021-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State