Search icon

GLD MANAGEMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GLD MANAGEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLD MANAGEMENT SERVICES 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: 29 Dec 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Nov 2019 (5 years ago)
Document Number: L15000213845
FEI/EIN Number 81-0937334

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

Address: 7548 S US HWY 1, Port St Lucie, FL, 34952, US
Mail Address: 7548 S US HWY 1, Port St Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELMEDICO GINA L Manager 7548 S US HWY 1, Port St Lucie, FL, 34952
DELMEDICO GINA Agent 7548 S US HWY 1, Port St Lucie, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 7548 S US HWY 1, #169, Port St Lucie, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 7548 S US HWY 1, #169, Port St Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2022-07-14 7548 S US HWY 1, #169, Port St Lucie, FL 34952 -
LC STMNT OF RA/RO CHG 2019-11-01 - -
REGISTERED AGENT NAME CHANGED 2019-11-01 DELMEDICO, GINA -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
CORLCRACHG 2019-11-01
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-05-08
REINSTATEMENT 2017-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6118958606 2021-03-20 0455 PPP 905 E Prima Vista Blvd Ste E, Port St Lucie, FL, 34952-2362
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7120
Loan Approval Amount (current) 7120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34952-2362
Project Congressional District FL-21
Number of Employees 2
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7157.99
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State