Search icon

GATEWAY PROCESSING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GATEWAY PROCESSING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATEWAY PROCESSING, 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: 06 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jun 2020 (5 years ago)
Document Number: L15000115957
FEI/EIN Number 47-5102584

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

Address: 1503 Sugarwood Cir, Winter Park, FL, 32792, US
Mail Address: 1503 Sugarwood Cir, Winter Park, FL, 32792, US
ZIP code: 32792
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
King GLENYS President 1503 Sugarwood Cir, Winter Park, FL, 32792
King GLENYS Agent 1503 Sugarwood Cir, Winter Park, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-09 King, GLENYS -
LC AMENDMENT 2020-06-19 - -
LC AMENDMENT 2020-03-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 1503 Sugarwood Cir, Winter Park, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 1503 Sugarwood Cir, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2020-01-30 1503 Sugarwood Cir, Winter Park, FL 32792 -
REINSTATEMENT 2017-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-14
LC Amendment 2020-06-19
LC Amendment 2020-03-30
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-30

USAspending Awards / Financial Assistance

Date:
2020-07-28
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:
12600.00
Total Face Value Of Loan:
12600.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
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:
52200.00
Total Face Value Of Loan:
220800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,600
Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,728.45
Servicing Lender:
Navy FCU
Use of Proceeds:
Payroll: $12,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State