Search icon

GXM HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: GXM HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GXM HOLDINGS 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: 23 May 2016 (9 years ago)
Document Number: L16000100291
FEI/EIN Number 81-2802375

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

Address: 4767 New Broad St, Orlando, FL, 32814, US
Mail Address: 1371 Oneco Ave, Winter PArk, FL, 32789, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNCOS - Mercer GABRIELA Authorized Member 1371 Oneco Ave, Winter Park, FL, 32789
Juncos Gabriela Agent 1371 Oneco Ave, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000078301 XAMI'S AURA ACTIVE 2024-06-26 2029-12-31 - 1371 ONECO AVE, WINTER PARK, FL, FL
G20000025179 XAMI BUSINESS DEVELOPMENT GROUP ACTIVE 2020-02-26 2025-12-31 - 4767 NEW BROAD ST, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-09 4767 New Broad St, Orlando, FL 32814 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 1371 Oneco Ave, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 4767 New Broad St, Orlando, FL 32814 -
REGISTERED AGENT NAME CHANGED 2019-04-08 Juncos, Gabriela -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-14
Florida Limited Liability 2016-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2629907403 2020-05-06 0491 PPP 4767 New Broad St, Orlando, FL, 32814
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32814-0001
Project Congressional District FL-10
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16914.8
Forgiveness Paid Date 2021-01-13
4866918710 2021-04-01 0491 PPS 4767 New Broad St, Orlando, FL, 32814-6405
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16765
Loan Approval Amount (current) 16765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32814-6405
Project Congressional District FL-10
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16866.06
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State