Search icon

GH CARIBBEAN INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: GH CARIBBEAN INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GH CARIBBEAN INVESTMENTS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Mar 2015 (10 years ago)
Date of dissolution: 26 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2024 (9 months ago)
Document Number: L15000042604
FEI/EIN Number 47-3366237

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

Address: 617 Dali Dr, BRANDON, FL, 33511, US
Mail Address: 617 Dali Dr, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ FRANKLIN Manager 617 DALI DR, BRANDON, FL, 33511
HERNANDEZ LUCY Manager 617 DALI DR, BRANDON, FL, 33511
GUTIERREZ FRANKLIN Agent 617 DALI DR, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000092525 SMART PAINTING ACTIVE 2021-07-15 2026-12-31 - 617 DALI DR, BRANDON, FL, 33511
G19000067276 HANDYMAN 813 EXPIRED 2019-06-12 2024-12-31 - 1111 BALLARD GREEN PL, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 617 DALI DR, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-22 617 Dali Dr, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2021-05-22 617 Dali Dr, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2017-04-30 GUTIERREZ , FRANKLIN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-26
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-05
AMENDED ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3922
Current Approval Amount:
3922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3956.81

Date of last update: 02 May 2025

Sources: Florida Department of State