Search icon

GRIND CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: GRIND CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRIND CONCEPTS, 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: 06 Apr 2018 (7 years ago)
Date of dissolution: 15 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2023 (2 years ago)
Document Number: L18000087475
FEI/EIN Number 82-5236228

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

Address: 850 SW 16TH ST., Fort Lauderdale, FL, 33315, US
Mail Address: 850 SW 16th ST, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Palmer Tyler President 850 SW 16th ST, Fort Lauderdale, FL, 33315
Palmer Tyler Agent 850 SW 16th st, Fort Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-23 850 SW 16th st, Fort Lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2021-03-18 850 SW 16TH ST., Fort Lauderdale, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-27 850 SW 16TH ST., Fort Lauderdale, FL 33315 -
REGISTERED AGENT NAME CHANGED 2019-03-24 Palmer, Tyler -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-15
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-03-24
Florida Limited Liability 2018-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7270678506 2021-03-05 0455 PPS 850 SW 16th St, Fort Lauderdale, FL, 33315-1631
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1285.03
Loan Approval Amount (current) 1285.03
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33315-1631
Project Congressional District FL-23
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1294.96
Forgiveness Paid Date 2021-12-14
5909677306 2020-04-30 0455 PPP 1912 nw 137th terrace, Pembroke Pines, FL, 33028
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1285.03
Loan Approval Amount (current) 1285.03
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33028-1000
Project Congressional District FL-25
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1293.3
Forgiveness Paid Date 2020-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State