Search icon

GMP COMMERCIAL RENOVATIONS LLC - Florida Company Profile

Company Details

Entity Name: GMP COMMERCIAL RENOVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GMP COMMERCIAL RENOVATIONS 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: 02 Feb 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Jul 2018 (7 years ago)
Document Number: L17000026903
FEI/EIN Number 81-5342397

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

Address: 19229 PEABODY ST, ORLANDO, FL, 32833, US
Mail Address: 19229 PEABODY ST, ORLANDO, FL, 32833, US
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLO LUIS A Managing Member 19229 PEABODY ST, ORLANDO, FL, 32833
RUIZ ZORAIDA Authorized Member 19229 PEABODY ST, ORLANDO, FL, 32833
FAIL SAFE ACCOUNTING LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000131456 GMP UNDERGROUND UTILITY ACTIVE 2021-09-30 2026-12-31 - 19229 PEABODY ST, ORLANDO, FL, 32833
G20000154895 GMP BUILDERS ACTIVE 2020-12-07 2025-12-31 - 19229 PEABODY ST, ORLANDO, FL, 32833
G20000154899 GMP PLUMBING CONTRACTOR ACTIVE 2020-12-07 2025-12-31 - 19229 PEABODY ST, ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 FAIL SAFE ACCOUNTING LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 19229 PEABODY ST, ORLANDO, FL 32833 -
CHANGE OF MAILING ADDRESS 2021-04-29 19229 PEABODY ST, ORLANDO, FL 32833 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 20 S ROSE AVE, SUITE 4, KISSIMMEE, FL 34741 -
LC NAME CHANGE 2018-07-02 GMP COMMERCIAL RENOVATIONS LLC -
LC NAME CHANGE 2017-02-10 TRUCKING GMP & CONTRACTOR LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000776623 TERMINATED 1000000847036 ORANGE 2019-11-08 2029-11-27 $ 474.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
LC Name Change 2018-07-02
ANNUAL REPORT 2018-05-01
LC Name Change 2017-02-10
Florida Limited Liability 2017-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5865908601 2021-03-20 0491 PPP 19229 Peabody St, Orlando, FL, 32833-5326
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86250
Loan Approval Amount (current) 86250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32833-5326
Project Congressional District FL-10
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86781.68
Forgiveness Paid Date 2021-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State