Search icon

GNT MECHANICAL, LLC - Florida Company Profile

Company Details

Entity Name: GNT MECHANICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GNT MECHANICAL, 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: 07 Feb 2013 (12 years ago)
Date of dissolution: 10 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: L13000029074
FEI/EIN Number 46-2138856

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

Address: 2469 E Del Webb Blvd., Sun City Center, FL, 33573, US
Mail Address: 2469 E Del Webb Blvd., Sun City Center, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thacker Gregory Manager 2469 E Del Webb Blvd., Sun City Center, FL, 33573
Thacker Paula Managing Member 2469 E Del Webb Blvd., Sun City Center, FL, 33573
THACKER GREGORY Agent 2469 E Del Webb Blvd., Sun City Center, FL, 33573

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 2469 E Del Webb Blvd., Sun City Center, FL 33573 -
CHANGE OF MAILING ADDRESS 2021-01-06 2469 E Del Webb Blvd., Sun City Center, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 2469 E Del Webb Blvd., Sun City Center, FL 33573 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-10
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7175838508 2021-03-05 0455 PPS 2469 E Del Webb Blvd, Sun City Center, FL, 33573-6980
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8335
Loan Approval Amount (current) 8335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sun City Center, HILLSBOROUGH, FL, 33573-6980
Project Congressional District FL-16
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8377.37
Forgiveness Paid Date 2021-09-20
6183657305 2020-04-30 0455 PPP 2469 E Del Webb Blvd, Sun City Center, FL, 33573
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sun City Center, HILLSBOROUGH, FL, 33573-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7553.96
Forgiveness Paid Date 2021-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State