Search icon

GCGZ FOOD, LLC - Florida Company Profile

Company Details

Entity Name: GCGZ FOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GCGZ FOOD, 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: 29 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000099365
FEI/EIN Number 453147707

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

Address: 4613 S UNIVERSITY DR, DAVIE, FL, 33328
Mail Address: 4613 S UNIVERSITY DR, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRAMAESTRE GUSTAVO Managing Member 824 HERITAGE DRIVE, WESTON, FL, 33326
ZEIK GARY Managing Member 824 HERITAGE DRIVE, WESTON, FL, 33326
KOUT DAVID LESQ Agent 9000 SHERIDAN ST, PEMBROKE PINES, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046154 GCGZ FOOD LLC ACTIVE 2020-04-27 2025-12-31 - 4613 S UNIVERSITY DR, DAVIE, FL, 33328
G11000108083 JIMMY JOHN'S GOURMET SANDWICHES EXPIRED 2011-11-06 2016-12-31 - 4613 S. UNIVERSITY DR, DAVIE, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-06 9000 SHERIDAN ST, 102, PEMBROKE PINES, FL 33024 -
REINSTATEMENT 2014-02-06 - -
REGISTERED AGENT NAME CHANGED 2014-02-06 KOUT, DAVID L, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-10 4613 S UNIVERSITY DR, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2012-10-10 4613 S UNIVERSITY DR, DAVIE, FL 33328 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001144111 TERMINATED 1000000637856 BROWARD 2014-07-31 2034-12-17 $ 6,408.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001080844 TERMINATED 1000000559734 BROWARD 2014-07-31 2034-12-10 $ 3,448.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21
REINSTATEMENT 2012-10-10
Florida Limited Liability 2011-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4610437305 2020-04-29 0455 PPP 4613 s University Dr, Davie, FL, 33328
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31625
Loan Approval Amount (current) 31625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33328-0001
Project Congressional District FL-25
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32023.83
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State