Search icon

GILSTER AND ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: GILSTER AND ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GILSTER AND ASSOCIATES 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: 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: 07 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000034261
FEI/EIN Number 82-4423694

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

Address: 101 Palm Harbor Parkway, Suite 418, Palm Coast, FL, 32137, US
Mail Address: PO Box 273, Flagler Beach, FL, 32136, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gilster Jeffrey A Manager PO Box 273, Flagler Beach, FL, 32136
GILSTER JEFFREY Agent 101 Palm Harbor Parkway, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-25 101 Palm Harbor Parkway, Suite 418, Palm Coast, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 101 Palm Harbor Parkway, Suite 418, Palm Coast, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 101 Palm Harbor Parkway, Suite 418, Palm Coast, FL 32137 -
REGISTERED AGENT NAME CHANGED 2019-12-20 GILSTER, JEFFREY -
REINSTATEMENT 2019-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-12-20
Florida Limited Liability 2018-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3457428307 2021-01-22 0491 PPS 250 S Beach St Ste 20, Daytona Beach, FL, 32114-4431
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 1557.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-4431
Project Congressional District FL-06
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1565.86
Forgiveness Paid Date 2021-08-09
3098477301 2020-04-29 0491 PPP 250 S Beach St Suite 20, Daytona Beach, FL, 32114-4431
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Daytona Beach, VOLUSIA, FL, 32114-4431
Project Congressional District FL-06
Number of Employees 1
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6329.79
Forgiveness Paid Date 2021-08-10

Date of last update: 01 May 2025

Sources: Florida Department of State