Search icon

GWS TOOL, LLC - Florida Company Profile

Company Details

Entity Name: GWS TOOL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GWS TOOL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jul 2014 (11 years ago)
Date of dissolution: 20 Dec 2024 (4 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: L14000110944
FEI/EIN Number 36-4790066

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

Address: 595 CR 448, Tavares, FL, 32778, US
Mail Address: 595 CR 448, Tavares, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
McIntyre Richard President 595 CR 448, Tavares, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000113819 BALAX ACTIVE 2022-09-12 2027-12-31 - 595 CR 448, TAVARES, FL, 32778
G22000065691 PETERSON TOOL ACTIVE 2022-05-27 2027-12-31 - 595 CR 448, TAVARES, FL, 32778
G18000074360 GWS TOOL GROUP EXPIRED 2018-07-06 2023-12-31 - 319 CLEMATIS STREET, SUITE 211, WEST PALM BEACH, FL, 33401
G14000101387 GW SCHULTZ TOOL EXPIRED 2014-10-06 2019-12-31 - 595 CR448, TAVARES, FL, 32778
G14000098940 WS TOOL EXPIRED 2014-09-29 2019-12-31 - 595 CR448, TAVARES, FL, 32778
G14000098941 GS TOOL EXPIRED 2014-09-29 2019-12-31 - 595 CR448, TAVARES, FL, 32778
G14000098942 W SCHULTZ TOOL EXPIRED 2014-09-29 2019-12-31 - 595 CR448, TAVARES, FL, 32778
G14000098949 G SCHULTZ TOOL EXPIRED 2014-09-29 2019-12-31 - 595 CR448, TAVARES, FL, 32778
G14000098954 GW TOOL EXPIRED 2014-09-29 2019-12-31 - 595 CR448, TAVARES, FL, 32778
G14000098952 SCHULTZ TOOL EXPIRED 2014-09-29 2019-12-31 - 595 CR448, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
MERGER 2024-12-20 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS GWS TOOL GROUP LLC A NON-QUALIFIED. MERGER NUMBER 100000262611
REGISTERED AGENT NAME CHANGED 2022-05-24 Cogency Global Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-05-24 115 North Calhoun, StreetSuite 4, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2020-04-10 595 CR 448, Tavares, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 595 CR 448, Tavares, FL 32778 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5476307108 2020-04-13 0491 PPP 595 County Rd 448, TAVARES, FL, 32778
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 561600
Loan Approval Amount (current) 555800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAVARES, LAKE, FL, 32778-0001
Project Congressional District FL-11
Number of Employees 44
NAICS code 333517
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 563025.4
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State