Search icon

GO TO CASH FUNDING LLC - Florida Company Profile

Company Details

Entity Name: GO TO CASH FUNDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GO TO CASH FUNDING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

Address: 3943 CEDAR COVE LN, Jacksonville, FL, 32257, US
Mail Address: 3943 CEDAR COVE LN, Jacksonville, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GO TO CASH FUNDING, LLC 401(K) PLAN 2023 460550104 2024-07-22 GO TO CASH FUNDING, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 9042626161
Plan sponsor’s address 3063 HARTLEY RD #1, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing JAMES MICKLER
Valid signature Filed with authorized/valid electronic signature
GO TO CASH FUNDING, LLC 401(K) PLAN 2022 460550104 2023-07-25 GO TO CASH FUNDING, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 9042626161
Plan sponsor’s address 3063 HARTLEY RD #1, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing JAMES MICKLER
Valid signature Filed with authorized/valid electronic signature
GO TO CASH FUNDING, LLC 401(K) PLAN 2021 460550104 2022-08-01 GO TO CASH FUNDING, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 9042626161
Plan sponsor’s address 3063 HARTLEY RD #1, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing JAMES MICKLER
Valid signature Filed with authorized/valid electronic signature
GO TO CASH FUNDING, LLC 401(K) PLAN 2020 460550104 2021-07-27 GO TO CASH FUNDING, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 9042626161
Plan sponsor’s address 3063 HARTLEY RD #1, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing JAMES MICKLER
Valid signature Filed with authorized/valid electronic signature
GO TO CASH FUNDING, LLC 401(K) PLAN 2019 460550104 2022-08-01 GO TO CASH FUNDING, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 9042626161
Plan sponsor’s address 3063 HARTLEY RD #1, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing JAMES MICKLER
Valid signature Filed with authorized/valid electronic signature
GO TO CASH FUNDING, LLC 401(K) PLAN 2019 460550104 2020-07-09 GO TO CASH FUNDING, LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 9042626161
Plan sponsor’s address 3063 HARTLEY RD #1, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing JIM MICKLER
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9543027803 2020-06-08 0491 PPP 3063 HARTLEY ROAD SUITE 1, JACKSONVILLE, FL, 32257
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20856.72
Loan Approval Amount (current) 20856.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123344
Servicing Lender Name EverBank National Association
Servicing Lender Address 501 Riverside Ave, JACKSONVILLE, FL, 32202-4934
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32257-1000
Project Congressional District FL-05
Number of Employees 4
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123344
Originating Lender Name EverBank National Association
Originating Lender Address JACKSONVILLE, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21090.2
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State