Search icon

GRAND CENTRAL FLORAL, LLC - Florida Company Profile

Company Details

Entity Name: GRAND CENTRAL FLORAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAND CENTRAL FLORAL, 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: 23 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jun 2013 (12 years ago)
Document Number: L13000075563
FEI/EIN Number 46-3033926

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

Address: 1883 Douglas Lane, The Villages, FL, 32163, US
Mail Address: 1883 Douglas Lane, The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANAUER CYNTHIA Manager 1883 Douglas Lane, The Villages, FL, 32163
HANAUER CYNTHIA Agent 1883 Douglas Lane, The Villages, FL, 32163

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 1883 Douglas Lane, The Villages, FL 32163 -
CHANGE OF MAILING ADDRESS 2022-04-19 1883 Douglas Lane, The Villages, FL 32163 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 1883 Douglas Lane, The Villages, FL 32163 -
LC AMENDMENT 2013-06-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3976457703 2020-05-01 0491 PPP 12620-3 BEACH BLVD, JACKSONVILLE, FL, 32246
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12956
Loan Approval Amount (current) 12956
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32246-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13110.05
Forgiveness Paid Date 2021-07-15
8155728300 2021-01-29 0491 PPS 12620-3 Beach Blvd, Jacksonville, FL, 32246-7130
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12955
Loan Approval Amount (current) 12955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-7130
Project Congressional District FL-05
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13066.8
Forgiveness Paid Date 2021-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State