Search icon

JORGE A.GONZALEZ SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: JORGE A.GONZALEZ SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JORGE A.GONZALEZ 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: 05 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L16000147124
FEI/EIN Number 82-0978595

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

Address: 225 PARK RD N, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 225 PARK RD N, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JORGE A Manager 225 PARK RD N, ROYAL PALM BEACH, FL, 33411
GONZALEZ JORGE A Agent 225 PARK RD N, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 225 PARK RD N, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 225 PARK RD N, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-04-17 225 PARK RD N, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2023-02-10 GONZALEZ, JORGE A -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2016-09-28 JORGE A.GONZALEZ SERVICES, LLC -
LC AMENDMENT 2016-08-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-14
LC Name Change 2016-09-28
LC Amendment 2016-08-17

Paycheck Protection Program

Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
416225
Current Approval Amount:
416225
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
421153.8
Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126349.32

Date of last update: 02 May 2025

Sources: Florida Department of State