Search icon

GANNON STUDIOS, LLC - Florida Company Profile

Company Details

Entity Name: GANNON STUDIOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GANNON STUDIOS, 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: 22 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Aug 2015 (10 years ago)
Document Number: L15000125083
FEI/EIN Number 47-4624678

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

Address: 8200 NW 41st Street, Doral, FL, 33166, US
Mail Address: 14289 sw 9 Ter, Miami, FL, 33184, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gannon Grant Manager 9032 SW 142 Ave, Miami, FL, 33186
GANNON AMY A Manager 15902 SW 66 TER, MIAMI, FL, 33193
GANNON GRANT M Agent 14289 Southwest 9th Terrace, Miami, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000133417 GANNON EVENTS EXPIRED 2016-12-12 2021-12-31 - 1276 SW 17 ST, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-06 8200 NW 41st Street, Suite 200, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-05-01 8200 NW 41st Street, Suite 200, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 14289 Southwest 9th Terrace, Miami, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 8200 NW 41st Street, Suite 200, Doral, FL 33166 -
LC AMENDMENT 2015-08-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000036210 TERMINATED 1000000941219 MIAMI-DADE 2023-01-13 2033-01-25 $ 414.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4279197206 2020-04-27 0455 PPP 8200 NW 41st STREET UNIT 200, DORAL, FL, 33166-6204
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5678
Loan Approval Amount (current) 5678
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33166-6204
Project Congressional District FL-26
Number of Employees 2
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5716.89
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State