Search icon

G'S JUNK REMOVAL LLC - Florida Company Profile

Company Details

Entity Name: G'S JUNK REMOVAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G'S JUNK REMOVAL 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: 12 Dec 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: L16000224813
FEI/EIN Number 81-4684278

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

Mail Address: 244 Barton Blvd, Rockledge, FL, 32955, US
Address: 2110 West King St., Cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATLIN PHILLIP EMR Authorized Member 244 Barton Blvd, Rockledge, FL, 32955
GATLIN PHILLIP EMR Agent 244 Barton Blvd, Rockledge, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000027127 JUNK PROS DALLAS ACTIVE 2020-03-02 2025-12-31 - 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702
G18000042882 G'S ROOF CLEANING EXPIRED 2018-04-02 2023-12-31 - 510 CHASE HAMMOCK RD, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-08 2110 West King St., #12-220/221, Cocoa, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 244 Barton Blvd, 403, Rockledge, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 2110 West King St., #12-220/221, Cocoa, FL 32926 -
LC NAME CHANGE 2018-03-29 G'S JUNK REMOVAL LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-04-27
LC Name Change 2018-03-29
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3486158308 2021-01-22 0455 PPP 2110 W King St # 12-220, Cocoa, FL, 32926-5100
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5700
Loan Approval Amount (current) 5700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32926-5100
Project Congressional District FL-08
Number of Employees 1
NAICS code 562119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5763.18
Forgiveness Paid Date 2022-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State