Search icon

GANNON STUDIOS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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: 1315 W 18th Place, Unit 3R, Chicago, IL, 60608, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gannon Grant Manager 9032 SW 142 Ave, Miami, FL, 33186
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

USAspending Awards / Financial Assistance

Date:
2020-07-13
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:
45500.00
Total Face Value Of Loan:
45500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
5678.00
Total Face Value Of Loan:
5678.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,678
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,678
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$5,716.89
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $5,678

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State