Search icon

GULENKA BUERGO "LLC" - Florida Company Profile

Company Details

Entity Name: GULENKA BUERGO "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULENKA BUERGO "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: 24 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: L14000165930
FEI/EIN Number 923440564

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

Address: 6310 NW, 63rd way, PARKLAND, FL, 33067-1518, US
Mail Address: 6310 nw 63 way, parkland, FL, 33067, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
buergo gulenka President 6310 NW, PARKLAND, FL, 330671518
BUERGO GULENKA Agent 6310 nw 63 way, parkland, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 6310 NW, 63rd way, PARKLAND, FL 33067-1518 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 6310 nw 63 way, parkland, FL 33067 -
CHANGE OF MAILING ADDRESS 2022-01-24 6310 NW, 63rd way, PARKLAND, FL 33067-1518 -
REINSTATEMENT 2021-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-03 - -
REGISTERED AGENT NAME CHANGED 2016-10-03 BUERGO, GULENKA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-08-10 GULENKA BUERGO "LLC" -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-01-19
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-03
LC Name Change 2015-08-10
ANNUAL REPORT 2015-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7942758706 2021-04-07 0455 PPP 5380 NW 41st Way N/A, Coconut Creek, FL, 33073-5028
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17708
Loan Approval Amount (current) 17708
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 Coconut Creek, BROWARD, FL, 33073-5028
Project Congressional District FL-23
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17935.54
Forgiveness Paid Date 2022-07-27
6169799003 2021-05-22 0455 PPS 5380 NW 41st Way, Coconut Creek, FL, 33073-5028
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17708
Loan Approval Amount (current) 17708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33073-5028
Project Congressional District FL-23
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18030.68
Forgiveness Paid Date 2023-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State