Search icon

GAMBIT STAGE PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: GAMBIT STAGE PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAMBIT STAGE PRODUCTIONS 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)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2024 (10 months ago)
Document Number: L14000182372
FEI/EIN Number 47-2469829

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

Address: 18438 Rosewood Rd, Fort Myers, FL, 33967, US
Mail Address: 18438 Rosewood Rd, Fort Myers, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURCO CASSANDRA Manager 18438 Rosewood Rd, Fort Myers, FL, 33967
FURCO CASSANDRA Agent 18438 Rosewood Rd, Fort Myers, FL, 33967

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 18438 Rosewood Rd, Fort Myers, FL 33967 -
REINSTATEMENT 2024-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 18438 Rosewood Rd, Fort Myers, FL 33967 -
REGISTERED AGENT NAME CHANGED 2022-02-09 FURCO, CASSANDRA -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 18438 Rosewood Rd, Fort Myers, FL 33967 -
CHANGE OF MAILING ADDRESS 2022-02-09 18438 Rosewood Rd, Fort Myers, FL 33967 -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-06-25
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-11-01
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6979838803 2021-04-20 0455 PPS 18438 Rosewood Rd, Fort Myers, FL, 33967-3127
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6800
Loan Approval Amount (current) 6800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33967-3127
Project Congressional District FL-19
Number of Employees 1
NAICS code 512290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6844.39
Forgiveness Paid Date 2021-12-14
1343148004 2020-06-22 0455 PPP 18438 ROSEWOOD RD, FORT MYERS, FL, 33967-3127
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6800
Loan Approval Amount (current) 6800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FORT MYERS, LEE, FL, 33967-3127
Project Congressional District FL-19
Number of Employees 1
NAICS code 512290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6830.98
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State