Search icon

GORDON AND JOHNSON DESIGN, LLC

Headquarter

Company Details

Entity Name: GORDON AND JOHNSON DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Feb 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 May 2017 (8 years ago)
Document Number: L14000019025
FEI/EIN Number 46-4724945
Address: 1435 Julia Street, SUITE 100, Fernandina Beach, FL 32034
Mail Address: 1435 Julia Street, SUITE 100, Fernandina Beach, FL 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GORDON AND JOHNSON DESIGN, LLC, MINNESOTA 7367b1e5-26e5-ed11-9071-00155d01c440 MINNESOTA

Agent

Name Role Address
KESSLER, GORDON J Agent 1435 Julia Street, SUITE 100, Fernandina Beach, FL 32034

Manager

Name Role Address
Kessler, Gordon J Manager 1435 Julia Street, SUITE 100 Fernandina Beach, FL 32034
Johnson, Lawrence A. Manager 1435 Julia Street, SUITE 100 Fernandina Beach, FL 32034

President

Name Role Address
Kessler, Gordon J President 1435 Julia Street, SUITE 100 Fernandina Beach, FL 32034

Vice President

Name Role Address
Johnson, Lawrence A. Vice President 1435 Julia Street, SUITE 100 Fernandina Beach, FL 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1435 Julia Street, SUITE 100, Fernandina Beach, FL 32034 No data
CHANGE OF MAILING ADDRESS 2022-04-29 1435 Julia Street, SUITE 100, Fernandina Beach, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1435 Julia Street, SUITE 100, Fernandina Beach, FL 32034 No data
LC NAME CHANGE 2017-05-08 GORDON AND JOHNSON DESIGN, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-16
LC Name Change 2017-05-08
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3991958400 2021-02-05 0491 PPS 4745 Sutton Park Ct Ste 602, Jacksonville, FL, 32224-0256
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15636.8
Loan Approval Amount (current) 8110.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32224-0256
Project Congressional District FL-05
Number of Employees 2
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8132.6
Forgiveness Paid Date 2021-06-15
2644187203 2020-04-16 0491 PPP 4745 Sutton Park Ct Ste 602, JACKSONVILLE, FL, 32224-0250
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8687.5
Loan Approval Amount (current) 8687.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32224-0250
Project Congressional District FL-05
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8777.47
Forgiveness Paid Date 2021-05-03

Date of last update: 21 Feb 2025

Sources: Florida Department of State