Search icon

POWDER COATING OF GAINESVILLE AND MORE, LLC - Florida Company Profile

Company Details

Entity Name: POWDER COATING OF GAINESVILLE AND MORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWDER COATING OF GAINESVILLE AND MORE, 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: 12 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Aug 2022 (3 years ago)
Document Number: L14000076592
FEI/EIN Number 46-5627278

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

Address: 341 N. HWY 17, 341 N. HWY 17, PALATKA, FL, 32177, US
Mail Address: 341 N. HWY 17, 341 N. HWY 17, PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holbrook Casey L Manager 341 N Hwy 17, palatka, FL, 32177
HOLBROOK MATTHEW L Manager 341 N HWY 17, PALATKA, FL, 32177
HOLMES DONALD E Agent 222 N 3RD ST, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 341 N. HWY 17, 341 N. HWY 17, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2020-02-17 341 N. HWY 17, 341 N. HWY 17, PALATKA, FL 32177 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 HOLMES, DONALD E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000229965 TERMINATED 1000000922744 PUTNAM 2022-05-06 2042-05-11 $ 1,026.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000066381 TERMINATED 1000000772338 ALACHUA 2018-02-08 2038-02-14 $ 1,856.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-14
LC Amendment 2022-08-01
ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5492307206 2020-04-27 0491 PPP 341 N. HWY 17, palatka, FL, 32177
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37567.5
Loan Approval Amount (current) 37567.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address palatka, PUTNAM, FL, 32177-0001
Project Congressional District FL-06
Number of Employees 5
NAICS code 332812
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37973.02
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State