Search icon

GAUNCE LAW, PLLC - Florida Company Profile

Company Details

Entity Name: GAUNCE LAW, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAUNCE LAW, PLLC 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: 25 Apr 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 May 2018 (7 years ago)
Document Number: L16000080349
FEI/EIN Number NOT APPLICABLE

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

Address: 2525 1st Ave S, ST. PETERSBURG, FL, 33712, US
Mail Address: 2525 1st Ave S, ST. PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUNCE MEREDITH Manager 2525 1st Ave S, ST. PETERSBURG, FL, 33712
Gaunce Andrew Manager 2525 1st Ave S, ST. PETERSBURG, FL, 33712
GAUNCE MEREDITH Agent 2525 1st Ave S, ST. PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 2525 1st Ave S, ST. PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 2019-04-22 2525 1st Ave S, ST. PETERSBURG, FL 33712 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 2525 1st Ave S, ST. PETERSBURG, FL 33712 -
LC NAME CHANGE 2018-05-18 GAUNCE LAW, PLLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-22
LC Name Change 2018-05-18
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4635658206 2020-08-06 0455 PPP 2525 1st Ave S, St Petersburg, FL, 33712-1105
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22352.5
Loan Approval Amount (current) 20352.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33712-1105
Project Congressional District FL-14
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20464.58
Forgiveness Paid Date 2021-02-25
2400689000 2021-05-16 0455 PPS 2525 1st Ave S, St Petersburg, FL, 33712-1105
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19917
Loan Approval Amount (current) 19917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33712-1105
Project Congressional District FL-14
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20153.82
Forgiveness Paid Date 2022-08-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State