Search icon

GROWMOR, LLC - Florida Company Profile

Company Details

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

GROWMOR, 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 Jun 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Nov 2020 (5 years ago)
Document Number: L13000087232
FEI/EIN Number 83-1767270

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

Address: 7337 W ANTHONY RD, OCALA, FL, 34479, US
Mail Address: 7337 W ANTHONY RD, OCALA, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONNELLY BRIAN C Manager 7337 WEST ANTHONY RD, OCALA, FL, 34479
FLEWELLING GREGORY S Manager P.O. BOX 678, INDIANTOWN, FL, 34956
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC STMNT OF RA/RO CHG 2020-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-04 7337 W ANTHONY RD, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2020-11-04 7337 W ANTHONY RD, OCALA, FL 34479 -
REGISTERED AGENT NAME CHANGED 2020-11-04 LEGALINC CORPORATE SERVICES INC. -
LC AMENDMENT 2018-09-05 - -
LC NAME CHANGE 2018-02-26 GROWMOR, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
CORLCRACHG 2020-11-04
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-09
LC Amendment 2018-09-05
LC Name Change 2018-02-26

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10545.00
Total Face Value Of Loan:
10545.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-3229.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3229.00
Total Face Value Of Loan:
3229.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3229
Current Approval Amount:
3229
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3282.34
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10545
Current Approval Amount:
10545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10688.87

Date of last update: 01 Jun 2025

Sources: Florida Department of State