Search icon

GACOM CONSTRUCTION L.L.C. - Florida Company Profile

Company Details

Entity Name: GACOM CONSTRUCTION L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GACOM CONSTRUCTION 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: 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: 09 Jan 2018 (7 years ago)
Document Number: L18000008277
FEI/EIN Number 824150916

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

Address: 2715 LUCAS LAKE LN, KISSIMMEE, FL, 34744, US
Mail Address: 2715 LUCAS LAKE LN, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MARCELO S President 2715 LUCAS LAKE LN, KISSIMMEE, FL, 34744
PEREZ MARCELO S Agent 2715 LUCAS LAKE LN, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037665 GACOM PAINTIN AND REMODELING SPECIALISTS EXPIRED 2018-03-20 2023-12-31 - 5221 MILLENIA BLVD #204, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 2715 LUCAS LAKE LN, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2020-06-08 2715 LUCAS LAKE LN, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 2715 LUCAS LAKE LN, KISSIMMEE, FL 34744 -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
Florida Limited Liability 2018-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5534158607 2021-03-20 0491 PPS 5221 Millenia Blvd, Orlando, FL, 32839-6134
Loan Status Date 2022-12-13
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5297
Loan Approval Amount (current) 5297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32839-6134
Project Congressional District FL-10
Number of Employees 3
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9598307409 2020-05-20 0491 PPP 5221 MILLENIA BLVD, ORLANDO, FL, 32839-5617
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5297
Loan Approval Amount (current) 5297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32839-5617
Project Congressional District FL-10
Number of Employees 3
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5337.61
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State