Search icon

GXI, LLC - Florida Company Profile

Company Details

Entity Name: GXI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GXI, 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: 17 Apr 2017 (8 years ago)
Document Number: L17000085414
FEI/EIN Number 82-1354751

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

Address: 6424 Pinecastle Boulevard, Ste. A, Orlando, FL, 32809, US
Mail Address: 6424 Pinecastle Boulevard, Ste. A, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIER GABRIEL Authorized Member 6424 Pinecastle Boulevard, Orlando, FL, 32809
Robinson John Agent 201 E Pine St, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073874 GROOVEX EXPIRED 2019-07-05 2024-12-31 - 5926 LA COSTA DRIVE, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 6424 Pinecastle Boulevard, Ste. A, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2023-05-01 6424 Pinecastle Boulevard, Ste. A, Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Robinson, John -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 201 E Pine St, #1200, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7470128303 2021-01-28 0491 PPS 5926 La Costa Dr, Orlando, FL, 32807-2945
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1300
Loan Approval Amount (current) 1300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-2945
Project Congressional District FL-10
Number of Employees 1
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1311.52
Forgiveness Paid Date 2021-12-14
5528037407 2020-05-12 0491 PPP 5926 Lacosta Drive, ORLANDO, FL, 32807
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32807-1000
Project Congressional District FL-10
Number of Employees 1
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3540.25
Forgiveness Paid Date 2021-07-02

Date of last update: 02 May 2025

Sources: Florida Department of State