Search icon

GRADEWORKS, LLC - Florida Company Profile

Company Details

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

GRADEWORKS, 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: 30 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: L11000145593
FEI/EIN Number 45-4168934

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

Address: 851 NW 24th CT, OCALA, FL, 34475, US
Mail Address: 851 NW 24th CT, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRADEWORKS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 454168934 2024-11-14 GRADEWORKS LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541511
Sponsor’s telephone number 3528400086
Plan sponsor’s address 851 NW 24TH COURT, OCALA, FL, 34475

Signature of

Role Plan administrator
Date 2024-11-14
Name of individual signing BENJAMIN COUNTS
Valid signature Filed with authorized/valid electronic signature
GRADEWORKS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 454168934 2023-10-24 GRADEWORKS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541511
Sponsor’s telephone number 3528400086
Plan sponsor’s address 851 NW 24TH COURT, OCALA, FL, 34475

Signature of

Role Plan administrator
Date 2023-10-24
Name of individual signing BENJAMIN COUNTS
Valid signature Filed with authorized/valid electronic signature
GRADEWORKS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 454168934 2022-06-28 GRADEWORKS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541511
Sponsor’s telephone number 3528400086
Plan sponsor’s address 851 NW 24TH COURT, OCALA, FL, 34475

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing BENJAMIN COUNTS
Valid signature Filed with authorized/valid electronic signature
GRADEWORKS, LLC 401 K PROFIT SHARING PLAN TRUST 2018 454168934 2019-06-14 GRADEWORKS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541511
Sponsor’s telephone number 3528400086
Plan sponsor’s address 851 NW 24TH COURT, OCALA, FL, 34475

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing BENJAMIN COUNTS
Valid signature Filed with authorized/valid electronic signature
GRADEWORKS, LLC 401 K PROFIT SHARING PLAN TRUST 2016 454168934 2017-06-23 GRADEWORKS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541511
Sponsor’s telephone number 3528400086
Plan sponsor’s address 851 NW 24TH COURT, OCALA, FL, 34475

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing BENJAMIN COUNTS
Valid signature Filed with authorized/valid electronic signature
GRADEWORKS, LLC 401 K PROFIT SHARING PLAN TRUST 2015 454168934 2016-06-10 GRADEWORKS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541511
Sponsor’s telephone number 3528400086
Plan sponsor’s address 851 NW 24TH COURT, OCALA, FL, 34475

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing BENJAMIN COUNTS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
COUNTS JOHN C Managing Member 4300 SE 79TH ST., OCALA, FL, 34480
COUNTS BENJAMIN C Managing Member 5371 SW 20th St., OCALA, FL, 34474
COUNTS CONNIE Authorized Member 4300 SE 79TH ST., OCALA, FL, 34480
COUNTS BROOKE Authorized Member 5371 SW 20TH ST., OCALA, FL, 34474
JOHNSON CHARLES D Agent Bowen & Schroth, P.A., LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 Bowen & Schroth, P.A., 1330 W. Citizens Blvd, Suite 404, LEESBURG, FL 34748 -
LC AMENDMENT 2018-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 851 NW 24th CT, Suite 101, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2015-04-23 851 NW 24th CT, Suite 101, OCALA, FL 34475 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-29
LC Amendment 2018-11-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2038307202 2020-04-15 0491 PPP 851 nw 24th ct ste 101, OCALA, FL, 34475-5773
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139200
Loan Approval Amount (current) 139200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34475-5773
Project Congressional District FL-03
Number of Employees 18
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140584.37
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State