Search icon

GK CELLULAR LLC 5 - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GK CELLULAR LLC 5
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GK CELLULAR LLC 5 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: 05 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2022 (3 years ago)
Document Number: L15000040348
FEI/EIN Number 47-3315449

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

Mail Address: 1516 US HIGHWAY 441, LEESBURG, FL, 34748, US
Address: 2945 Old U.S. Hwy 441, Mt. Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shah Siddharth S Managing Member 7649 Park Hill Ave, Leesburg, FL, 34748
PATEL UJJAVAL A Managing Member 2265 Crossbow St, Minneola, FL, 34715
Shah Siddharth Agent 1516 U.S. Highway 441, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 2945 Old U.S. Hwy 441, Mt. Dora, FL 32757 -
REINSTATEMENT 2022-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-09 1516 U.S. Highway 441, Leesburg, FL 34748 -
REINSTATEMENT 2020-11-09 - -
REGISTERED AGENT NAME CHANGED 2020-11-09 Shah, Siddharth -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-08-15 2945 Old U.S. Hwy 441, Mt. Dora, FL 32757 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000228249 TERMINATED 1000000740582 SUMTER 2017-04-12 2027-04-20 $ 1,063.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-11-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-04-21
Florida Limited Liability 2015-03-05

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24785.00
Total Face Value Of Loan:
24785.00
Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
72800.00
Total Face Value Of Loan:
72800.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24785.00
Total Face Value Of Loan:
24785.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24785
Current Approval Amount:
24785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24933.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State