Search icon

GIO DELIVERY LLC - Florida Company Profile

Company Details

Entity Name: GIO DELIVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIO DELIVERY 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: 03 Nov 2016 (9 years ago)
Date of dissolution: 25 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2025 (4 months ago)
Document Number: L16000202956
FEI/EIN Number 81-4343710

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

Address: 5226 DUGDALE RD, JACKSONVILLE, FL, 32210, US
Mail Address: 5226 DUGDALE RD, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ SANCHEZ JOHANYS Manager 5226 DUGDALE RD, JACKSONVILLE, FL, 32210
PENA HERNANDEZ DAILYN Manager 5226 DUGDALE RD, JACKSONVILLE, FL, 32210
Pena Hernandez Dailyn Agent 5226 DUGDALE RD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 5226 DUGDALE RD, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2019-04-22 5226 DUGDALE RD, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2019-04-22 Pena Hernandez, Dailyn -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 5226 DUGDALE RD, JACKSONVILLE, FL 32210 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-25
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-03
Florida Limited Liability 2016-11-03

USAspending Awards / Financial Assistance

Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97800.00
Total Face Value Of Loan:
181500.00
Date:
2020-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7188.00
Total Face Value Of Loan:
7188.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7187
Current Approval Amount:
7187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7227.56
Date Approved:
2020-07-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7188
Current Approval Amount:
7188
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7232.7

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2016-11-10
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 02 May 2025

Sources: Florida Department of State