Search icon

GF FH 260 LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GF FH 260 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GF FH 260 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: 19 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Apr 2019 (6 years ago)
Document Number: L13000132754
FEI/EIN Number 352487009

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

Mail Address: 1646 West Snow Avenue, Tampa, FL, 33606, US
Address: 1646 W Snow Ave, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLIP HOLDINGS, LLC Agent -
GIANFILIPPO STEVEN Manager 1646 West Snow Avenue, Tampa, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000072182 STATION HOUSE SP EXPIRED 2014-07-11 2024-12-31 - 4830 W KENNEDY BLVD, SUITE 880, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-27 1646 W Snow Ave, Suite 2, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 1646 W Snow Ave,, Ste 2, Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 1646 W Snow Ave, Suite 2, TAMPA, FL 33606 -
LC AMENDMENT 2019-04-22 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 FLIP HOLDINGS LLC -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-02
LC Amendment 2019-04-22
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-10
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-28

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
22435.00
Total Face Value Of Loan:
22435.00
Date:
2020-05-21
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
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
33500.00
Total Face Value Of Loan:
33500.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22435
Current Approval Amount:
22435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22583.32
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33500
Current Approval Amount:
33500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33758.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State