Search icon

G-TEK INTERACTIVE LLC - Florida Company Profile

Company Details

Entity Name: G-TEK INTERACTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G-TEK INTERACTIVE 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: 26 Jul 2013 (12 years ago)
Document Number: L13000106123
FEI/EIN Number NOT APPLICABLE

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

Address: 501 E. Las Olas Blvd., Fort Lauderdale, FL, 33301, US
Mail Address: 501 E. Las Olas Blvd., Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS GEOFFREY Managing Member 501 E. Las Olas Blvd., Fort Lauderdale, FL, 33301
GROSS GEOFFREY Agent 501 E. Las Olas Blvd., Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000148829 AGENCY HEROES ACTIVE 2021-11-05 2026-12-31 - 501 E. LAS OLAS BLVD., SUITES 200/300, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 501 E. Las Olas Blvd., Suites 200/300, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-04-22 501 E. Las Olas Blvd., Suites 200/300, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 501 E. Las Olas Blvd., Suites 200/300, Fort Lauderdale, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2360557706 2020-05-01 0455 PPP 1096 SW 42nd Ave, DEERFIELD BEACH, FL, 33442
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15665
Loan Approval Amount (current) 15665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-0900
Project Congressional District FL-23
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15825.77
Forgiveness Paid Date 2021-05-14
5086788603 2021-03-20 0455 PPS 501 E. Las Olas Blvd. Suites 200/300, Fort Lauderdale, FL, 33301
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301
Project Congressional District FL-20
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15714.32
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State