Search icon

GUNBUSTERS OF FLORIDA AND GEORGIA, LLC - Florida Company Profile

Company Details

Entity Name: GUNBUSTERS OF FLORIDA AND GEORGIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUNBUSTERS OF FLORIDA AND GEORGIA, 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: 27 Mar 2017 (8 years ago)
Document Number: L17000068414
FEI/EIN Number 82-0999615

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

Address: 6602 Executive Park Court, JACKSONVILLE, FL, 32216, US
Mail Address: 6602 Executive Park Court, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLEDGER JAMES R President 6602 Executive Park Court, JACKSONVILLE, FL, 32216
The Pledger Company/PledgerCo LLC Agent 1743 Regatta Drive, Fernandina Beach, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000120878 GUN PARTS AMERICA ACTIVE 2017-11-02 2027-12-31 - 5151 SUNBEAM ROAD, SUITE 4, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-16 The Pledger Company -
CHANGE OF MAILING ADDRESS 2024-01-15 6602 Executive Park Court, #206, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 6602 Executive Park Court, #206, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-23 1743 Regatta Drive, Fernandina Beach, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-29
Florida Limited Liability 2017-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3841167702 2020-05-01 0491 PPP 5151 SUNBEAM ROAD SUITE 11, JACKSONVILLE, FL, 32257
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16228
Loan Approval Amount (current) 16228
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32257-1000
Project Congressional District FL-05
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16410.29
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State