Search icon

GATOR PAINTBALL EXTREME L.L.C. - Florida Company Profile

Company Details

Entity Name: GATOR PAINTBALL EXTREME L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATOR PAINTBALL EXTREME L.L.C. 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: 12 Jul 2017 (8 years ago)
Date of dissolution: 07 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2023 (a year ago)
Document Number: L17000149593
FEI/EIN Number 82-3260690

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

Address: 2941 OLD TELEGRAPH RD, CHESAPEAKE CITY, MD, 21915, US
Mail Address: 2941 OLD TELEGRAPH RD, CHESAPEAKE CITY, MD, 21915, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNO BRIAN Manager 2941 OLD TELEGRAPH RD, CHESAPEAKE CITY, MD, 21915
BARNO KRISTY Manager 2941 OLD TELEGRAPH RD, CHESAPEAKE CITY, MD, 21915
BARNO KRISTY Agent 11122 HOUSTON AVE., HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-07 - -
LC AMENDMENT 2023-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-04 2941 OLD TELEGRAPH RD, CHESAPEAKE CITY, MD 21915 -
CHANGE OF MAILING ADDRESS 2023-10-04 2941 OLD TELEGRAPH RD, CHESAPEAKE CITY, MD 21915 -
REGISTERED AGENT NAME CHANGED 2023-10-04 BARNO, KRISTY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-07
LC Amendment 2023-10-04
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-06
Florida Limited Liability 2017-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2757167705 2020-05-01 0491 PPP 13662 Ancilla Boulevard, WINDERMERE, FL, 34786
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDERMERE, ORANGE, FL, 34786-0001
Project Congressional District FL-10
Number of Employees 60
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2809498502 2021-02-22 0455 PPS 11122 Houston Ave, Hudson, FL, 34667-5911
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8044.45
Loan Approval Amount (current) 8044.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hudson, PASCO, FL, 34667-5911
Project Congressional District FL-12
Number of Employees 11
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8146.71
Forgiveness Paid Date 2022-06-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State