Search icon

THE GREAT INDOORZ LLC - Florida Company Profile

Company Details

Entity Name: THE GREAT INDOORZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GREAT INDOORZ 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: 17 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: L12000156792
FEI/EIN Number 46-1705449

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

Mail Address: 413 Van Loon Lane, Cape Coral, FL, 33909, US
Address: 1006 SE 9th St, Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLASSETTI MICHAEL Authorized Member 6502 Monterey Point, NAPLES, FL, 34105
PARKER CHAD Authorized Member 1116 SW 3RD STREET, CAPE CORAL, FL, 33991
TAX & FINANCIAL STRATEGISTS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000124293 THE GREAT INDOORS LLC EXPIRED 2012-12-22 2017-12-31 - 2837 SW 26TH AVE., CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-31 1006 SE 9th St, Cape Coral, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-23 1006 SE 9th St, Cape Coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2023-03-14 1006 SE 9th St, Cape Coral, FL 33990 -
LC AMENDMENT 2018-05-29 - -
REGISTERED AGENT NAME CHANGED 2018-03-02 TAX & FINANCIAL STRATEGISTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 28089 VANDERBILT DRIVE, SUITE 201, BONITA SPRINGS, FL 34134 -
LC AMENDMENT 2016-05-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-20
AMENDED ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-29
LC Amendment 2018-05-29
ANNUAL REPORT 2018-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342958469 0420600 2018-02-14 1731 3 OAKS PARKWAY, FORT MYERS, FL, 33967
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-02-14
Emphasis N: AMPUTATE
Case Closed 2018-02-14

Related Activity

Type Referral
Activity Nr 1308632
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6945127209 2020-04-28 0455 PPP 5895 Golden Gate Parkway, Naples, FL, 34116-7458
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155200
Loan Approval Amount (current) 102760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34116-7458
Project Congressional District FL-19
Number of Employees 23
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103773.52
Forgiveness Paid Date 2021-05-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State