Search icon

GOOD FAITH ASSET MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: GOOD FAITH ASSET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD FAITH ASSET MANAGEMENT, 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: 22 Jun 2012 (13 years ago)
Document Number: L12000082991
FEI/EIN Number 45-5595576

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

Address: 3856 ROOSEVELT BLVD, CLEARWATER, FL, 33760, UN
Mail Address: 3856 Roosevelt Blvd, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEVELIN GARY B Manager 3856 Roosevelt Blvd, CLEARWATER, FL, 33760
SEVELIN MIHEE Auth 3856 Roosevelt Blvd, CLEARWATER, FL, 33760
SADORF RICK W Agent 1744 N BELCHER ROAD, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000127377 GOOD FAITH HOME BUYER ACTIVE 2024-10-15 2029-12-31 - 3856 ROOSEVELT BLVD, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-27 3856 ROOSEVELT BLVD, CLEARWATER, FLORIDA 33760 UN -
CHANGE OF PRINCIPAL ADDRESS 2021-06-01 3856 ROOSEVELT BLVD, CLEARWATER, FLORIDA 33760 UN -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8939968409 2021-02-14 0455 PPS 1447 Stewart Blvd, Clearwater, FL, 33764-2883
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10833
Loan Approval Amount (current) 10833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33764-2883
Project Congressional District FL-13
Number of Employees 1
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10884.94
Forgiveness Paid Date 2021-08-18
7136037309 2020-04-30 0455 PPP 1447 STEWART BLVD, CLEARWATER, FL, 33764
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10677
Loan Approval Amount (current) 10677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLEARWATER, PINELLAS, FL, 33764-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10804.83
Forgiveness Paid Date 2021-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State