Search icon

GET THAT PAPER SON LLC - Florida Company Profile

Company Details

Entity Name: GET THAT PAPER SON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GET THAT PAPER SON 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: 04 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jul 2017 (8 years ago)
Document Number: L15000021257
FEI/EIN Number 47-3022438

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

Address: 5514 CASSIDY LANE 15205 COLLIER BLVD 106, NAPLES, FL, 34119, US
Mail Address: 15205 COLLIER BLVD, 106, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ALEX Manager 15205 COLLIER BLVD, 106, Naples, FL, 34119
MONTES JENNIFER J Manager 15205 COLLIER BLVD 106, Naples, FL, 34119
CRUZ ALEX Agent 5514 CASSIDY LANE, AVE MARIA, FL, 34142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 5514 CASSIDY LANE 15205 COLLIER BLVD 106, Unit 555, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2024-04-30 5514 CASSIDY LANE 15205 COLLIER BLVD 106, Unit 555, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 5514 CASSIDY LANE, AVE MARIA, FL 34142 -
REINSTATEMENT 2017-07-26 - -
REGISTERED AGENT NAME CHANGED 2017-07-26 CRUZ, ALEX -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-07-26
Florida Limited Liability 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7567538609 2021-03-23 0455 PPP 5514 Cassidy Ln, Ave Maria, FL, 34142-5108
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85912
Loan Approval Amount (current) 85912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ave Maria, COLLIER, FL, 34142-5108
Project Congressional District FL-26
Number of Employees 4
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86354.51
Forgiveness Paid Date 2021-09-29

Date of last update: 02 May 2025

Sources: Florida Department of State