Search icon

GARY JAMES NOVAK, LLC - Florida Company Profile

Company Details

Entity Name: GARY JAMES NOVAK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARY JAMES NOVAK, 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: 30 Sep 2016 (9 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: L16000182588
FEI/EIN Number 61-1807757

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

Address: 12261 LEXINGTON PARK DRIVE, TAMPA, FL, 33626, US
Mail Address: 12261 LEXINGTON PARK DRIVE, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVAK GARY J Manager 12261 LEXINGTON PARK DRIVE, TAMPA, FL, 33626
NOVAK GARY J Agent 12401 TWIN BRANCH ACRES RD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-02 12261 LEXINGTON PARK DRIVE, APT 108, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2021-11-02 12261 LEXINGTON PARK DRIVE, APT 108, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 12401 TWIN BRANCH ACRES RD, TAMPA, FL 33626 -
LC NAME CHANGE 2018-03-19 GARY JAMES NOVAK, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-08
LC Name Change 2018-03-19
ANNUAL REPORT 2017-04-23
Florida Limited Liability 2016-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2264768401 2021-02-03 0455 PPS 12401 Twin Branch Acres Rd, Tampa, FL, 33626-4422
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1975
Loan Approval Amount (current) 1975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-4422
Project Congressional District FL-14
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1986.69
Forgiveness Paid Date 2021-09-09
5723987405 2020-05-13 0455 PPP 12401 TWIN BRANCH ACRES RD, TAMPA, FL, 33626-4422
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1975
Loan Approval Amount (current) 1975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33626-4422
Project Congressional District FL-14
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1989.07
Forgiveness Paid Date 2021-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State