Search icon

GSDZ LLC - Florida Company Profile

Company Details

Entity Name: GSDZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GSDZ 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: 26 Feb 2018 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 12 Apr 2019 (6 years ago)
Document Number: L18000051502
FEI/EIN Number 82-4617248

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

Address: 17 Via De Luna Drive, Pensacola Beach, FL, 32561, US
Mail Address: 201 Pensacola Beach Road, A5, Gulf Breeze, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEPP SCOTT D Manager 17 Via De Luna Drive, Pensacola Beach, FL, 32561
STANTON CRONIN LAW GROUP PL Agent 6944 W. LINEBAUGH AVENUE, TAMPA, FL, 33625
JACKSON JENNIFER Manager 17 Via De Luna Drive, Pensacola Beach, FL, 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000061853 ISLAND CULTURE TIKI BAR ACTIVE 2018-05-23 2028-12-31 - 201 PENSACOLA BEACH ROAD, A5, GULF BREEZE, FL, FL, 32561

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-27 17 Via De Luna Drive, Pensacola Beach, FL 32561 -
LC DISSOCIATION MEM 2019-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-23 17 Via De Luna Drive, Pensacola Beach, FL 32561 -
LC AMENDMENT 2018-05-14 - -
LC AMENDMENT 2018-04-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-04-24
CORLCDSMEM 2019-04-12
ANNUAL REPORT 2019-03-23
LC Amendment 2018-05-14
LC Amendment 2018-04-11

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
50064.00
Total Face Value Of Loan:
50064.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
400000.00
Date:
2020-04-14
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:
41800.00
Total Face Value Of Loan:
41800.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41800
Current Approval Amount:
41800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42198.26
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50064
Current Approval Amount:
50064
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50714.15

Date of last update: 01 Jun 2025

Sources: Florida Department of State