Search icon

GRAHAM AND SONS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GRAHAM AND SONS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAHAM AND SONS GROUP, 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: 28 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2024 (6 months ago)
Document Number: L12000161270
FEI/EIN Number 46-1573114

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

Address: 4037 66th street north, st petersburg, FL, 33709, US
Mail Address: 4037 66th street north, st petersburg, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM DAMION Managing Member 4037 66th street north, st petersburg, FL, 33709
GRAHAM DAMION Agent 4037 66th street north, st petersburg, FL, 33709

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-20 4037 66th street north, st petersburg, FL 33709 -
REINSTATEMENT 2022-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-20 4037 66th street north, st petersburg, FL 33709 -
CHANGE OF MAILING ADDRESS 2022-02-20 4037 66th street north, st petersburg, FL 33709 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000674905 TERMINATED 1000000765766 DUVAL 2017-12-11 2027-12-13 $ 1,326.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2024-10-14
REINSTATEMENT 2023-12-02
REINSTATEMENT 2022-02-20
REINSTATEMENT 2020-10-07
REINSTATEMENT 2019-11-21
ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2017-07-02
ANNUAL REPORT 2016-05-17
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1854787809 2020-05-22 0491 PPP 2355 us highway 1 south inside Walmart, SAINT AUGUSTINE, FL, 32086-6072
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2800
Loan Approval Amount (current) 2800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Change of Ownership
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32086-6072
Project Congressional District FL-05
Number of Employees 3
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2834.9
Forgiveness Paid Date 2021-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State