Search icon

GO TO CASH FUNDING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GO TO CASH FUNDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000091242
FEI/EIN Number 46-0550104
Address: 3943 CEDAR COVE LN, Jacksonville, FL, 32257, US
Mail Address: 3943 CEDAR COVE LN, Jacksonville, FL, 32257, US
ZIP code: 32257
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICKLER JAMES R President 3063 HARTLEY RD, JACKSONVILLE, FL, 32257
Mickler Paula A Officer 3063 Hartley Rd, Jacksonville, FL, 32257
MICKLER JAMES R Agent 3063 Hartley Rd #1, Jacksonville, FL, 32257

Form 5500 Series

Employer Identification Number (EIN):
460550104
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-11 3943 CEDAR COVE LN, Jacksonville, FL 32257 -
CHANGE OF MAILING ADDRESS 2022-08-11 3943 CEDAR COVE LN, Jacksonville, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-28 3063 Hartley Rd #1, 1, Jacksonville, FL 32257 -
REGISTERED AGENT NAME CHANGED 2021-09-28 MICKLER, JAMES R -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-03-22
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
20856.72
Total Face Value Of Loan:
20856.72
Date:
2020-06-08
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:
20856.72
Total Face Value Of Loan:
20856.72

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$20,856.72
Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,856.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$21,090.2
Servicing Lender:
EverBank National Association
Use of Proceeds:
Payroll: $20,856.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State