Search icon

GJV MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: GJV MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GJV MANAGEMENT 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: 15 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000190569
FEI/EIN Number 47-2571680

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

Address: 32 SE 2ND AVE, UNIT 217, DELRAY BEACH, FL, 33444, US
Mail Address: 32 SE 2ND AVE, UNIT 217, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALANTASIS GEORGE Manager 32 SE 2ND AVE, DELRAY BEACH, FL, 33444
KOSTOGLOU JOHN Manager 32 SE 2ND AVE, DELRAY BEACH, FL, 33444
WEISELBERG SCOTT J Agent 200 SW 1ST AVE., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 32 SE 2ND AVE, UNIT 217, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2020-02-25 32 SE 2ND AVE, UNIT 217, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2017-01-03 WEISELBERG, SCOTT J -
REINSTATEMENT 2017-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-10-24
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-01-03
ANNUAL REPORT 2015-01-09
Florida Limited Liability 2014-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9686407110 2020-04-15 0455 PPP 32 SE 2ND AVE G BB, DELRAY BEACH, FL, 33444-3601
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434144
Servicing Lender Name Paradise Bank
Servicing Lender Address 2420 N Federal Hwy, BOCA RATON, FL, 33431-7714
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33444-3601
Project Congressional District FL-22
Number of Employees 2
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434144
Originating Lender Name Paradise Bank
Originating Lender Address BOCA RATON, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16168.89
Forgiveness Paid Date 2021-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State