Search icon

GK GRAND LLC - Florida Company Profile

Company Details

Entity Name: GK GRAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GK GRAND 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: 31 Oct 2014 (10 years ago)
Document Number: L14000169755
FEI/EIN Number 47-2236806

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

Address: 202 MARSHALL CIRCLE, SAINT AUGUSTINE, FL, 32086, US
Mail Address: 3580 S. Ocean Shore Blvd., Flagler Beach, FL, 32136, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kostka Greg L Manager 3580 S OCEAN SHORE BLVD #905, Flagler Beach, FL, 32136
KOSTKA GREG L Agent 3580 S OCEAN SHORE BLVD #905, Flagler Beach, FL, 32136

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 3580 S OCEAN SHORE BLVD #905, Flagler Beach, FL 32136 -
CHANGE OF MAILING ADDRESS 2024-03-13 202 MARSHALL CIRCLE, SAINT AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 2022-02-17 KOSTKA, GREG L. -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 202 MARSHALL CIRCLE, SAINT AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-08-09
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2078837300 2020-04-29 0491 PPP 202 MARSHALL CIR, SAINT AUGUSTINE, FL, 32086
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48590
Loan Approval Amount (current) 48590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32086-0001
Project Congressional District FL-06
Number of Employees 6
NAICS code 442299
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 48919.33
Forgiveness Paid Date 2021-01-07
2357028608 2021-03-15 0491 PPS 202 Marshall Cir N/A, St Augustine, FL, 32086-5204
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49355
Loan Approval Amount (current) 49355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32086-5204
Project Congressional District FL-05
Number of Employees 5
NAICS code 454390
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 49644.28
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State