Search icon

GILDED MATILDAS LLC - Florida Company Profile

Company Details

Entity Name: GILDED MATILDAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GILDED MATILDAS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000157497
FEI/EIN Number 82-1743223

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

Address: 315 N Main St, Wildwood, FL, 34785, US
Mail Address: 752 Cordova Circle, The Villages, FL, 32162, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Merkel Sandra Manager 752 Cordova Circle, The Villages, FL, 32162
Merkel Sandra Agent 752 Cordova Circle, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-01-05 Merkel, Sandra -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 752 Cordova Circle, The Villages, FL 32162 -
CHANGE OF MAILING ADDRESS 2018-03-01 315 N Main St, Wildwood, FL 34785 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-07 315 N Main St, Wildwood, FL 34785 -
REINSTATEMENT 2015-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000745132 TERMINATED 1000000634449 CITRUS 2014-05-27 2034-06-17 $ 4,547.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-01
AMENDED ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7270067210 2020-04-28 0491 PPP 315 North Main St, Wildwood, FL, 34785
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6750
Loan Approval Amount (current) 6750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Wildwood, SUMTER, FL, 34785-0001
Project Congressional District FL-11
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6789.95
Forgiveness Paid Date 2020-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State