Search icon

GINGER, GRAPEFRUIT & ROSEMARY, LLC - Florida Company Profile

Company Details

Entity Name: GINGER, GRAPEFRUIT & ROSEMARY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GINGER, GRAPEFRUIT & ROSEMARY, 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 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L17000120931
FEI/EIN Number 82-3581596

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

Address: 142 N Orlando Ave, COCOA BEACH, FL, 32931, US
Mail Address: 114 La Riviere Rd, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINSON CATHERINE L President 114 La Riviere Rd, COCOA BEACH, FL, 32931
VINSON CATHERINE L Agent 114 La Riviere Rd, COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000083685 CORK + TABLE ACTIVE 2022-07-14 2027-12-31 - 114 LA RIVIERE RD, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-13 142 N Orlando Ave, COCOA BEACH, FL 32931 -
REINSTATEMENT 2019-04-30 - -
CHANGE OF MAILING ADDRESS 2019-04-30 142 N Orlando Ave, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2019-04-30 VINSON, CATHERINE L -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 114 La Riviere Rd, COCOA BEACH, FL 32931 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-04-30
Florida Limited Liability 2017-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4790387408 2020-05-11 0455 PPP 1 S ORLANDO AVE #B, COCOA BEACH, FL, 32931
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1258
Loan Approval Amount (current) 1258
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCOA BEACH, BREVARD, FL, 32931-1900
Project Congressional District FL-08
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1272.51
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State