Search icon

GASKETS & HARDWARE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GASKETS & HARDWARE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GASKETS & HARDWARE 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: 26 Apr 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Jun 2019 (6 years ago)
Document Number: L16000082279
FEI/EIN Number 81-2559050

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

Address: 374 N Haverhill Rd, Suite 700, West Palm Beach, FL, 33415, US
Mail Address: 374 N Haverhill Rd, Suite 700, West Palm Beach, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saracino Carl Auth 108 Via Escobar Pl, Palm Beach Gardens, FL, 33418
Sherman Marc Chief Executive Officer 241 TRADEWIND DR, PALM BEACH, FL, 33480
SIERRA ROCIO Agent 374 N Haverhill Rd, West Palm Beach, FL, 33415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000109528 GREEN ENERGY MASTERS ACTIVE 2016-10-07 2026-12-31 - 374 N HAVERHILL RD., SUITE 700, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 374 N Haverhill Rd, Suite 700, West Palm Beach, FL 33415 -
CHANGE OF MAILING ADDRESS 2023-01-31 374 N Haverhill Rd, Suite 700, West Palm Beach, FL 33415 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 374 N Haverhill Rd, Suite 700, West Palm Beach, FL 33415 -
LC STMNT OF RA/RO CHG 2019-06-10 - -
REGISTERED AGENT NAME CHANGED 2019-06-10 SIERRA, ROCIO -
LC STMNT OF RA/RO CHG 2017-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000625535 TERMINATED 17-12506 SP25 COUNTY COURT DADE COUNTY 2017-11-07 2022-11-09 $3,691.49 MADISON ACQUISITIONS CORP., ASSIGNEE, PO BOX 630037, NORTH MIAMI BEACH, FLORIDA 33163

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-27
CORLCRACHG 2019-06-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
CORLCRACHG 2017-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4893668310 2021-01-23 0455 PPS 1300 N Florida Mango Rd Ste 12, West Palm Beach, FL, 33409-5255
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67584.07
Loan Approval Amount (current) 67584.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 449863
Servicing Lender Name BankFlorida
Servicing Lender Address 12534 US Hwy 301, Dade City, FL, 33525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-5255
Project Congressional District FL-21
Number of Employees 7
NAICS code 325212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 449863
Originating Lender Name BankFlorida
Originating Lender Address Dade City, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68152.9
Forgiveness Paid Date 2021-12-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State