Search icon

GULF-ATLANTIC PROPERTY RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: GULF-ATLANTIC PROPERTY RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF-ATLANTIC PROPERTY RESTORATION, 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: 10 May 2017 (8 years ago)
Date of dissolution: 17 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2023 (2 years ago)
Document Number: L17000104057
FEI/EIN Number 821508320

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

Address: 3422 TIGRIS LANE, NAPLES, FL, 34119, US
Mail Address: 3422 TIGRIS LANE, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JASON R Manager 3422 TIGRIS LANE, NAPLES, FL, 34119
STUBEN SHAWN P Manager 7371 STONEGATE DR., NAPLES, FL, 34109
SMITH JASON R Agent 3422 TIGRIS LANE, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000060666 PUROCLEAN OF NAPLES EXPIRED 2017-06-01 2022-12-31 - 3422 TIGRIS LANE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-17
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-05
Florida Limited Liability 2017-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6290387106 2020-04-14 0455 PPP 3422 TIGRIS LANE, NAPLES, FL, 34119
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19646.42
Loan Approval Amount (current) 19646.42
Undisbursed Amount 0
Franchise Name PuroClean
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34119-0099
Project Congressional District FL-26
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19847.25
Forgiveness Paid Date 2021-04-21
2328548601 2021-03-15 0455 PPS 3422 Tigris Ln, Naples, FL, 34119-8677
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19647
Loan Approval Amount (current) 19647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34119-8677
Project Congressional District FL-26
Number of Employees 4
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19801.48
Forgiveness Paid Date 2022-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State