Search icon

GAYLE'S TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: GAYLE'S TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAYLE'S TRUCKING 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 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: L15000039462
FEI/EIN Number 47-3317922

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

Address: 2413 MAIN ST, MIRAMAR, FL, 33025, US
Mail Address: 2413 MAIN ST, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAYLE DONOVAN O Chief Executive Officer 2413 MAIN ST, MIRAMAR, FL, 33025
TEMPLE-GAYLE ANGELINE Manager 2413 MAIN ST, MIRAMAR, FL, 33025
GAYLE DONOVAN O Agent 2413 MAIN ST, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000030373 GAYLE'S ENTERPRISE WORLDWIDE ACTIVE 2022-03-02 2027-12-31 - 2413 MAIN STREET, SUITE #297, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 2413 MAIN ST, STE 297, MIRAMAR, FL 33025 -
LC AMENDMENT 2020-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-29 2413 MAIN ST, STE 297, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2020-07-29 2413 MAIN ST, STE 297, MIRAMAR, FL 33025 -
REINSTATEMENT 2020-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-04-11 - -
REGISTERED AGENT NAME CHANGED 2017-04-11 GAYLE, DONOVAN O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-06-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-18
LC Amendment 2020-10-19
REINSTATEMENT 2020-06-22
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-04-11
Florida Limited Liability 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3307438010 2020-06-24 0455 PPP 4700 SHERIDAN STREET SUITE J, hollywood, FL, 33021-3403
Loan Status Date 2024-07-17
Loan Status Charged Off
Loan Maturity in Months 10
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address hollywood, BROWARD, FL, 33021-3403
Project Congressional District FL-25
Number of Employees 15
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State