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 (4 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1516897401 2020-05-04 0491 PPP 7337 west anthony road, Ocala, FL, 34479
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3229
Loan Approval Amount (current) 3229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34479-1000
Project Congressional District FL-06
Number of Employees 4
NAICS code 311423
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3282.34
Forgiveness Paid Date 2022-01-04
2321508510 2021-02-20 0491 PPS 7337 west anthony road7337 west anthony road, Ocala, FL, 34479
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10545
Loan Approval Amount (current) 10545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34479
Project Congressional District FL-03
Number of Employees 4
NAICS code 311423
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10688.87
Forgiveness Paid Date 2022-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State