Search icon

GO MOBILE FLOORING, LLC - Florida Company Profile

Company Details

Entity Name: GO MOBILE FLOORING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GO MOBILE FLOORING, 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: 20 Feb 2012 (13 years ago)
Document Number: L12000024096
FEI/EIN Number 45-4586619

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

Address: 3429 W Spruce St, TAMPA, FL, 33634, US
Mail Address: 3429 W Spruce St, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIANO GROUP, LLC Manager -
Aegis Law Agent 100 S. Ashley Dr, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000018146 GO MOBILE SUPPLY EXPIRED 2013-02-21 2018-12-31 - 1715 W. GRAY STREET STE B, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 3429 W Spruce St, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2019-04-26 3429 W Spruce St, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2019-04-26 Aegis Law -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 100 S. Ashley Dr, STE 620, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4892797000 2020-04-04 0455 PPP 5109 W Knox Street, TAMPA, FL, 33634-8029
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178700
Loan Approval Amount (current) 178700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-8029
Project Congressional District FL-14
Number of Employees 18
NAICS code 238330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180065.95
Forgiveness Paid Date 2021-01-20
5957118303 2021-01-26 0455 PPS 5109 W Knox St, Tampa, FL, 33634-8029
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229420
Loan Approval Amount (current) 229420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-8029
Project Congressional District FL-14
Number of Employees 26
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 232229.61
Forgiveness Paid Date 2022-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State