Search icon

THE GOOSE PUB LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE GOOSE PUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Jan 2018 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2019 (6 years ago)
Document Number: L18000028478
FEI/EIN Number 82-4265536
Address: 1969 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957, US
Mail Address: 1969 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
City: Jensen Beach
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULLEY TROY N Manager 1969 ne jensen beach blvd, JENSEN BEACH, FL, 34957
PULLEY TROY Agent 1969 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053646 THE GOOSE PUB EXPIRED 2018-04-30 2023-12-31 - 1969 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-08-15 - -
CHANGE OF MAILING ADDRESS 2019-08-15 1969 NE JENSEN BEACH BLVD, JENSEN BEACH, FL 34957 -
REGISTERED AGENT NAME CHANGED 2019-08-15 PULLEY, TROY -
REGISTERED AGENT ADDRESS CHANGED 2019-03-17 1969 NE JENSEN BEACH BLVD, JENSEN BEACH, FL 34957 -
LC AMENDMENT 2018-10-15 - -
LC AMENDMENT 2018-07-18 - -
LC DISSOCIATION MEM 2018-07-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000363976 TERMINATED 1000000997340 MARTIN 2024-06-04 2044-06-12 $ 6,705.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-24
LC Amendment 2019-08-15
ANNUAL REPORT 2019-03-17
LC Amendment 2018-10-15
CORLCDSMEM 2018-07-18
LC Amendment 2018-07-18

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45236.00
Total Face Value Of Loan:
45236.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45790.00
Total Face Value Of Loan:
45790.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45790.00
Total Face Value Of Loan:
45790.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$45,790
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,437.42
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $45,790
Jobs Reported:
12
Initial Approval Amount:
$45,236
Date Approved:
2021-01-31
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,236
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $45,234
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State