Search icon

D. GATES WEALTH MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: D. GATES WEALTH MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D. GATES WEALTH MANAGEMENT, 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: 07 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Sep 2023 (2 years ago)
Document Number: L13000157640
FEI/EIN Number 46-4025638

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

Address: 301 W PLATT ST NO 657, TAMPA, FL, 33606
Mail Address: 301 W PLATT ST NO 657, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
D GATES WEALTH MANAGEMENT 401(K) PLAN 2023 464025638 2024-07-22 D GATES WEALTH MANAGEMENT LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523900
Sponsor’s telephone number 2394248305
Plan sponsor’s address 1708 SE 47TH ST, CAPE CORAL, FL, 33904

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
D GATES WEALTH MANAGEMENT 401(K) PLAN 2022 464025638 2023-07-17 D GATES WEALTH MANAGEMENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 2394248305
Plan sponsor’s address 923 DEL PRADO BLVD. S, SUITE 203, CAPE CORAL, FL, 33990

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DEP HOLDINGS LLC Member -
VENERABLE CORPORATE AND TRUST SERVICES, LL Agent 301 W PLATT ST NO 657, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-13 VENERABLE CORPORATE AND TRUST SERVICES, LLC -
LC AMENDMENT 2023-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-14 301 W PLATT ST NO 657, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2023-09-14 301 W PLATT ST NO 657, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-14 301 W PLATT ST NO 657, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
LC Amendment 2023-09-14
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6845677202 2020-04-28 0455 PPP 923 Del Prado Blvd. S #203, Cape Coral, FL, 33990
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-0500
Project Congressional District FL-19
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11490.22
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State