Search icon

GO GO BROTHERS LLC - Florida Company Profile

Company Details

Entity Name: GO GO BROTHERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GO GO BROTHERS 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: 19 Jun 2017 (8 years ago)
Document Number: L17000133326
FEI/EIN Number 82-1939745

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

Address: 2820 American Elm Cv, Ocoee, FL, 34761, US
Mail Address: 2820 American Elm Cv, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelly Adam S President 2820 American Elm Cv, Ocoee, FL, 34761
Kelly Lisa Vice President 2820 American Elm Cv, Ocoee, FL, 34761
Kelly Adam S Agent 2820 American Elm Cv, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 2820 American Elm Cv, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2022-01-26 2820 American Elm Cv, Ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 2820 American Elm Cv, Ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2019-04-06 Kelly, Adam S -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-06
AMENDED ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2018-02-14
Florida Limited Liability 2017-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3906458301 2021-01-22 0491 PPS 1958 Pantheon Dr, Winter Garden, FL, 34787-9185
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11325
Loan Approval Amount (current) 11325
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 Winter Garden, ORANGE, FL, 34787-9185
Project Congressional District FL-10
Number of Employees 1
NAICS code 512191
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 11414.98
Forgiveness Paid Date 2021-11-16
3990857701 2020-05-01 0491 PPP 1958 PANTHEON DRIVE, WINTER GARDEN, FL, 34787
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11327
Loan Approval Amount (current) 11327
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 WINTER GARDEN, ORANGE, FL, 34787-0001
Project Congressional District FL-10
Number of Employees 1
NAICS code 813410
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 11428.79
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State