Search icon

GARAGE GEM LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GARAGE GEM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARAGE GEM 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 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L14000159901
FEI/EIN Number 47-2123777

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

Address: 708 NE BUCK HENDRY WAY, STUART, FL, 34994, US
Mail Address: 708 NE BUCK HENDRY WAY, STUART, FL, 34994, US
ZIP code: 34994
City: Stuart
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cooper Randall Manager 708 NE BUCK HENDRY WAY, STUART, FL, 34994
HANER KRISTINE A Agent 708 NE BUCK HENDRY WAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-06 708 NE BUCK HENDRY WAY, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 708 NE BUCK HENDRY WAY, STUART, FL 34994 -
LC NAME CHANGE 2016-09-06 GARAGE GEM LLC -
LC AMENDMENT 2015-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 708 NE BUCK HENDRY WAY, STUART, FL 34994 -

Documents

Name Date
Reg. Agent Resignation 2024-08-02
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
LC Name Change 2016-09-06
ANNUAL REPORT 2016-04-27

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
15400.00
Total Face Value Of Loan:
15400.00
Date:
2020-05-03
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:
8100.00
Total Face Value Of Loan:
8100.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$15,400
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,488.98
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $15,398
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$8,100
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,172
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $8,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State