Search icon

GLEN ERIN GAS BAR, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLEN ERIN GAS BAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Apr 2012 (13 years ago)
Document Number: L12000050148
FEI/EIN Number 45-5108225
Address: C/O Cambridge Hospitality, 4660 Salisbury Road, Jacksonville, FL, 32256, US
Mail Address: C/O Cambridge Hospitality, 9428 Baymeadows Road, Jacksonville, FL, 32256-7973, US
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cambridge Hospitality Management Auth C/O Cambridge Hospitality, Jacksonville, FL, 322567973
Cambridge Hospitality Management Agent C/O Cambridge Hospitality, Jacksonville, FL, 322567973

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060669 AREPA BURGER EXPIRED 2016-06-20 2021-12-31 - 8101 NARCOOSSEE, ORLANDO, FL, 32822
G13000126016 NARCOOSSEE GAS STATION EXPIRED 2013-12-23 2018-12-31 - 8101NARCOOSSEE ROAD, ORLANDO, FL, 32822
G12000107961 BIG TREE CITGO EXPIRED 2012-11-07 2017-12-31 - 1898 S. CLYDEMORRIS BLVD #200, DAYTONABEACH, FL, 32119
G12000107964 BUNNELL HESS EXPIRED 2012-11-07 2017-12-31 - 6700 US HWY 1, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 C/O Cambridge Hospitality, 4660 Salisbury Road, Suite 100, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-05-01 C/O Cambridge Hospitality, 4660 Salisbury Road, Suite 100, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 C/O Cambridge Hospitality, 9428 Baymeadows Rd, Suite 502, Jacksonville, FL 32256-7973 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Cambridge Hospitality Management -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001668525 TERMINATED 1000000549045 VOLUSIA 2013-10-25 2033-11-14 $ 4,309.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-05

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48859.00
Total Face Value Of Loan:
48859.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48860.00
Total Face Value Of Loan:
48860.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$48,859
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,859
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,532.32
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $48,858
Jobs Reported:
7
Initial Approval Amount:
$48,860
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,860
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,497.19
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $48,860

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State