Search icon

G BARNES & SONS LLC., - Florida Company Profile

Company Details

Entity Name: G BARNES & SONS LLC.,
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G BARNES & SONS 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: 19 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Oct 2017 (8 years ago)
Document Number: L16000098001
FEI/EIN Number 81-2766874

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

Address: 3800 s ocean dr, Hollywood, FL, 33019, US
Mail Address: 3800 s ocean dr, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES PAUL Manager 25 Se 2nd Ave, SUNNY ISLES BEACH, FL, 33131
BARNES PAUL Agent 25 SE 2nd Ave, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053019 A WORLD AT SEA EXPIRED 2016-05-26 2021-12-31 - 111 E MONUMENT AVE, SUITE 510, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 25 SE 2nd Ave, apt 550, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 3800 s ocean dr, G4, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2022-03-30 3800 s ocean dr, G4, Hollywood, FL 33019 -
LC AMENDMENT 2017-10-06 - -
REGISTERED AGENT NAME CHANGED 2017-10-06 BARNES, PAUL -
LC DISSOCIATION MEM 2017-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-23
LC Amendment 2017-10-06
CORLCDSMEM 2017-10-02
ANNUAL REPORT 2017-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1094377702 2020-05-01 0455 PPP 20900 NE 30TH AVE STE 603, AVENTURA, FL, 33180
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 N
Business Age Description Existing or more than 2 years old
Project Address AVENTURA, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 20
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50524.03
Forgiveness Paid Date 2021-05-24
5072738609 2021-03-20 0455 PPS 525 SW 169th Ter, Weston, FL, 33326-1576
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-1576
Project Congressional District FL-25
Number of Employees 3
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7538.59
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State