Search icon

GASON LLC - Florida Company Profile

Company Details

Entity Name: GASON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GASON 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: 08 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2019 (6 years ago)
Document Number: L12000102092
FEI/EIN Number 46-0752799

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

Address: 9001 HWY 87 S, MILTON, FL, 32583, US
Mail Address: 9001 HWY 87 S, MILTON, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL KISHAN P Manager 9001 HWY 87 S, MILTON, FL, 32583
PATEL BRYANT P Managing Member 9001 HWY 87 S, MILTON, FL, 32583
PATEL RAMESH Manager 221 HIDDEN WOODS CT, PISCATAWAY, NJ, 08854
PATEL BRYANT P Agent 9001 HWY 87 S, MILTON, FL, 32583

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000127363 THUMBS UP FOOD STORE #1070 EXPIRED 2016-11-28 2021-12-31 - 9001 HWY 87S, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-29 - -
REGISTERED AGENT NAME CHANGED 2019-10-29 PATEL, BRYANT P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-07-25 - -
CHANGE OF MAILING ADDRESS 2018-01-05 9001 HWY 87 S, MILTON, FL 32583 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-05 9001 HWY 87 S, MILTON, FL 32583 -
LC AMENDMENT 2018-01-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-06
REINSTATEMENT 2019-10-29
LC Amendment 2018-07-25
ANNUAL REPORT 2018-04-30
LC Amendment 2018-01-04
ANNUAL REPORT 2017-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8382167008 2020-04-08 0491 PPP 9001 Hwy 87, MILTON, FL, 32583
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19839.5
Loan Approval Amount (current) 19839.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MILTON, SANTA ROSA, FL, 32583-1500
Project Congressional District FL-01
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20052.03
Forgiveness Paid Date 2021-05-18

Date of last update: 01 May 2025

Sources: Florida Department of State