Search icon

GTL GRILL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GTL GRILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GTL GRILL 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: 21 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2015 (10 years ago)
Document Number: L14000011014
FEI/EIN Number 46-4573951

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

Address: 4650 S CLEVELAND AVE, FORT MYERS, FL, 33907, US
Mail Address: 4650 S CLEVELAND AVE, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIANG JINMOU Manager 4650 S CLEVELAND AVE, FORT MYERS, FL, 33907
LI CUIFENG Agent 4650 S CLEVELAND AVE, FORT MEYER, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060468 GINGER BISTRO ACTIVE 2018-05-18 2028-12-31 - 4650 S CLEVELAND AVE STE 8, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 4650 S CLEVELAND AVE, STE 8, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2016-04-18 4650 S CLEVELAND AVE, STE 8, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2016-04-18 LI, CUIFENG -
REGISTERED AGENT ADDRESS CHANGED 2015-11-09 4650 S CLEVELAND AVE, #8, FORT MEYER, FL 33907 -
LC AMENDMENT 2015-11-09 - -
LC AMENDMENT 2014-10-06 - -
LC AMENDMENT 2014-09-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-26
AMENDED ANNUAL REPORT 2020-10-12
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-03

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
66700.00
Total Face Value Of Loan:
66700.00
Date:
2020-06-16
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

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66700
Current Approval Amount:
66700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
67447.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State