Search icon

GATORCPR, LLC

Company Details

Entity Name: GATORCPR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Apr 2015 (10 years ago)
Document Number: L13000043812
FEI/EIN Number 46-2314756
Address: 1029 NW 23RD AVE., GAINESVILLE, FL, 32609, US
Mail Address: 1029 NW 23RD AVE., GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
GIBBONS JOHN CLAY Agent 3725 NW 31st Terrace, GAINESVILLE, FL, 32605

Manager

Name Role Address
GIBBONS JOHN CLAY Manager 3725 NW 31st Terrace, GAINESVILLE, FL, 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000128186 BEELINE MEDICAL TRAINING ACTIVE 2018-12-04 2028-12-31 No data 1029 NW 23RD AVE, GAINESVILLE, FL, 32609
G14000113916 GATORCNA EXPIRED 2014-11-11 2019-12-31 No data 1029 NW 23RD AVE, GAINESVILLE, FL, 32609
G14000113918 FLORIDA OUTDOOR ACADEMY EXPIRED 2014-11-11 2019-12-31 No data 1029 NW 23RD AVE, GAINESVILLE, FL, 32609
G14000113919 SOLO GULF COAST EXPIRED 2014-11-11 2019-12-31 No data 1029 NW 23RD AVE, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 3725 NW 31st Terrace, GAINESVILLE, FL 32605 No data
LC AMENDMENT 2015-04-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 1029 NW 23RD AVE., GAINESVILLE, FL 32609 No data
CHANGE OF MAILING ADDRESS 2015-04-06 1029 NW 23RD AVE., GAINESVILLE, FL 32609 No data
REGISTERED AGENT NAME CHANGED 2015-04-06 GIBBONS, JOHN CLAY No data
LC DISSOCIATION MEM 2015-03-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1533387207 2020-04-15 0491 PPP 1029 NW 23RD AVE, GAINESVILLE, FL, 32609-3469
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57610
Loan Approval Amount (current) 57610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32609-3469
Project Congressional District FL-03
Number of Employees 8
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57998.28
Forgiveness Paid Date 2020-12-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State