Search icon

GPS HOME SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: GPS HOME SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GPS HOME SOLUTIONS, 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: 23 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2017 (8 years ago)
Document Number: L14000194376
FEI/EIN Number 47-2648470

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

Address: 1039 HARWOOD AVE S, LEHIGH ACRES, FL, 33974, US
Mail Address: PO BOX 1203, SANIBEL, FL, 33957
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELHORN GEORGE P Authorized Member 1039 HARWOOD AVE S, LEHIGH ACRES, FL, 33974
Shelhorn Lynn Authorized Member 1039 HARWOOD AVE S, LEHIGH ACRES, FL, 33974
SHELHORN GEORGE P Agent 1039 HARWOOD AVE S, LEHIGH ACRES, FL, 33974

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 1039 HARWOOD AVE S, LEHIGH ACRES, FL 33974 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 1039 HARWOOD AVE S, LEHIGH ACRES, FL 33974 -
REINSTATEMENT 2017-10-16 - -
REGISTERED AGENT NAME CHANGED 2017-10-16 SHELHORN, GEORGE P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-10-16
ANNUAL REPORT 2016-03-07
Florida Limited Liability 2014-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9103058107 2020-07-27 0455 PPP 1039 HARWOOD AVE S, LEHIGH ACRES, FL, 33974-5583
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11150
Loan Approval Amount (current) 11150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LEHIGH ACRES, LEE, FL, 33974-5583
Project Congressional District FL-19
Number of Employees 5
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11310.07
Forgiveness Paid Date 2022-01-04
2984808507 2021-02-22 0455 PPS 1039 Harwood Ave S, Lehigh Acres, FL, 33974-5583
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10822.5
Loan Approval Amount (current) 10822.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33974-5583
Project Congressional District FL-19
Number of Employees 3
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10930.73
Forgiveness Paid Date 2022-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State