Search icon

GROWTH MARKETING FIRM, LLC - Florida Company Profile

Company Details

Entity Name: GROWTH MARKETING FIRM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROWTH MARKETING FIRM, 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: 05 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2019 (6 years ago)
Document Number: L17000206920
FEI/EIN Number 82-3028440

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

Address: 25 WALL STREET, SUITE 4, ORLANDO, FL, 32801
Mail Address: 25 WALL STREET, SUITE 4, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEINFELDT LAW LLC Agent 390 N. ORANGE AVENUE, ORLANDO, FL, 32801
NAULT CHRISTOPHER Manager 25 WALL STREET, SUITE 4, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000122671 GROWTH OPERATIONS FIRM, LLC ACTIVE 2023-10-03 2028-12-31 - 25 WALL STREET SUITE 4, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-05-31 - -
REGISTERED AGENT NAME CHANGED 2019-05-31 KLEINFELDT LAW LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-05-31
Florida Limited Liability 2017-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3541438705 2021-03-31 0491 PPS 25 Wall St Ste 4, Orlando, FL, 32801-2420
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19842
Loan Approval Amount (current) 19842
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-2420
Project Congressional District FL-10
Number of Employees 5
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19961.91
Forgiveness Paid Date 2021-11-10
2498227704 2020-05-01 0491 PPP 25 WALL ST STE 4, ORLANDO, FL, 32801
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10882
Loan Approval Amount (current) 10882
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-0010
Project Congressional District FL-10
Number of Employees 8
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10980.65
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State