Search icon

GOTOMYBRAND.COM LLC - Florida Company Profile

Company Details

Entity Name: GOTOMYBRAND.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOTOMYBRAND.COM 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: 10 Feb 2014 (11 years ago)
Document Number: L14000023102
FEI/EIN Number 46-5228087

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

Address: 255 S Lawrence Blvd, Keystone Heights, FL, 32656, US
Mail Address: 255 S Lawrence Blvd, Keystone Heights, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLOPPER Amy Manager 20614 NE 102ND PLACE, PO BOX 42, EARLETON, FL, 32631
KLOPPER AMY Agent 20614 NE 102ND PLACE, EARLETON, FL, 32631

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019466 BRANDWORKS ACTIVE 2021-02-09 2026-12-31 - 255 S LAWRENCE BLVD, KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 255 S Lawrence Blvd, Keystone Heights, FL 32656 -
CHANGE OF MAILING ADDRESS 2018-01-17 255 S Lawrence Blvd, Keystone Heights, FL 32656 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-10-27
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2796178402 2021-02-04 0491 PPS 255 S Lawrence Blvd, Keystone Heights, FL, 32656-9596
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25944
Loan Approval Amount (current) 25944
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Keystone Heights, CLAY, FL, 32656-9596
Project Congressional District FL-04
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26128.1
Forgiveness Paid Date 2021-10-25
2296127210 2020-04-15 0491 PPP 255 S Lawrence Blvd, Keystone Heights, FL, 32656
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25943
Loan Approval Amount (current) 25943
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Keystone Heights, CLAY, FL, 32656-0001
Project Congressional District FL-03
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26171.87
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State