Search icon

GORGEOUZ FACEZ LLC - Florida Company Profile

Company Details

Entity Name: GORGEOUZ FACEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GORGEOUZ FACEZ 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: 26 Dec 2014 (10 years ago)
Document Number: L14000195248
FEI/EIN Number 47-2830649

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

Address: 7051 West Commercial Boulevard, 3A, Tamarac, FL, 33319, US
Mail Address: 3333 N Federal hwy, Oakland Park, FL, 33306, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barr Shalonda R Manager 3333 N Federal hwy, Oakland Park, FL, 33306
BARR SHALONDA Agent 3333 N Federal hwy, Oakland Park, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000127693 SHALONDA R BARR DBA GORGEOUZ FACEZ LLC ACTIVE 2020-10-01 2025-12-31 - 4987 N. UNIVERSITY DR, UNIT 2405, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 120 east Oakland park blvd, 104, Wilton Manors, FL 33334 -
CHANGE OF MAILING ADDRESS 2024-03-04 7051 West Commercial Boulevard, 3A, Tamarac, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 3333 N Federal hwy, Unit 633, Oakland Park, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 7051 West Commercial Boulevard, 3A, Tamarac, FL 33319 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000459552 TERMINATED 1000000964673 BROWARD 2023-09-19 2043-09-27 $ 4,254.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000265993 ACTIVE 1000000924500 BROWARD 2022-05-26 2042-06-01 $ 7,487.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000266009 TERMINATED 1000000924501 BROWARD 2022-05-26 2032-06-01 $ 819.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5739678200 2020-08-08 0455 PPP 1100 NW 87 AVENUE 102, CORAL SPRINGS, FL, 33071-7164
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3390
Loan Approval Amount (current) 3390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33071-7164
Project Congressional District FL-23
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3451.48
Forgiveness Paid Date 2022-06-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State