Search icon

OPEN INNOVATION WORKS LLC - Florida Company Profile

Company Details

Entity Name: OPEN INNOVATION WORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPEN INNOVATION WORKS 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: 04 Jan 2017 (8 years ago)
Date of dissolution: 08 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: L17000003282
FEI/EIN Number 81-4895734

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

Address: 103 ASHFORD AVENUE, JUPITER, FL, 33458, US
Mail Address: 103 ASHFORD AVENUE, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GYOERKOE BRIAN M Manager 103 ASHFORD AVENUE, JUPITER, FL, 33458
GYOERKOE JULIE A Authorized Member 103 ASHFORD AVENUE, JUPITER, FL, 33458
GYOERKOE BRIAN M Agent 103 ASHFORD AVENUE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 103 ASHFORD AVENUE, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2018-04-30 103 ASHFORD AVENUE, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 103 ASHFORD AVENUE, JUPITER, FL 33458 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1965217707 2020-05-01 0455 PPP 103 ASHFORD AVE, JUPITER, FL, 33458
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, MARTIN, FL, 33458-1000
Project Congressional District FL-21
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21029.35
Forgiveness Paid Date 2021-04-15
9265268310 2021-01-30 0455 PPS 103 Ashford Ave, Jupiter, FL, 33458-6525
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-6525
Project Congressional District FL-21
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20978.88
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State