Search icon

GGM UTC LLC - Florida Company Profile

Company Details

Entity Name: GGM UTC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GGM UTC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jul 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000133428
FEI/EIN Number 611799299

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

Address: 144 Chippewa Ave, TAMPA, FL, 33606, US
Mail Address: 144 Chippewa Ave, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
GRANNY GEAR MANAGEMENT, LLC Manager
GRANNY GEAR MANAGEMENT, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000088439 CYCLEBAR EXPIRED 2016-08-18 2021-12-31 - 302 KNIGHTS RUN AVE, STE 100, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 144 Chippewa Ave, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 144 Chippewa Ave, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2019-04-24 144 Chippewa Ave, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2019-04-24 GRANNY GEAR MANAGEMENT LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-04-24
ANNUAL REPORT 2017-07-31
Florida Limited Liability 2016-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6058977101 2020-04-14 0455 PPP 144 Chippewa Ave, Tampa, FL, 33606-3520
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30495
Loan Approval Amount (current) 30495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-3520
Project Congressional District FL-14
Number of Employees 16
NAICS code 711219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30849.93
Forgiveness Paid Date 2021-06-17

Date of last update: 03 May 2025

Sources: Florida Department of State