Search icon

GROVER CORLEW OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: GROVER CORLEW OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROVER CORLEW OF FLORIDA, 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: 14 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jul 2017 (8 years ago)
Document Number: L14000127926
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 1499 W. PALMETTO PARK RD., Ste 415, BOCA RATON, FL, 33486, US
Address: 1499 W Palmetto Park, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROVER ANUJ Manager 1499 W. PALMETTO PARK RD., BOCA RATON, FL, 33486
CORLEW MARK Manager 1499 W. PALMETTO PARK RD., BOCA RATON, FL, 33486
SWANSON MATTHEW Manager 1499 W. PALMETTO PARK RD., BOCA RATON, FL, 33486
GROVER ANUJ Agent 1499 W. PALMETTO PARK RD., BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-07 1499 W Palmetto Park, ste 415, Boca Raton, FL 33427 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 1499 W. PALMETTO PARK RD., Ste 415, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2019-07-30 1499 W Palmetto Park, ste 415, Boca Raton, FL 33427 -
LC AMENDMENT 2017-07-21 - -
LC AMENDMENT 2014-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-26
LC Amendment 2017-07-21
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
530250.00
Total Face Value Of Loan:
530250.43
Date:
2020-06-05
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:
2000000.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
521300.00
Total Face Value Of Loan:
521300.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
530250
Current Approval Amount:
530250.43
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
533954.92
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
521300
Current Approval Amount:
521300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
524393.77

Date of last update: 02 Jun 2025

Sources: Florida Department of State