Search icon

G FORCE TRUC-KING, LLC - Florida Company Profile

Company Details

Entity Name: G FORCE TRUC-KING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G FORCE TRUC-KING, 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: 07 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2020 (5 years ago)
Document Number: L18000114023
FEI/EIN Number APPLIED FOR

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

Address: 12656 US HIGHWAY 98 N, LAKELAND, FL, 33809, US
Mail Address: 12656 US HIGHWAY 98 N, LAKELAND, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reyes Giovany Manager 12656 US HIGHWAY 98 N, LAKELAND, FL, 33809
Reyes Rosa Manager 12656 US HIGHWAY 98 N, LAKELAND, FL, 33809
Reyes Giovany Agent 12656 US HIGHWAY 98 N, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 12656 US HIGHWAY 98 N, LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 2022-04-23 12656 US HIGHWAY 98 N, LAKELAND, FL 33809 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-23 12656 US HIGHWAY 98 N, LAKELAND, FL 33809 -
REINSTATEMENT 2020-05-20 - -
REGISTERED AGENT NAME CHANGED 2020-05-20 Reyes, Giovany -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-30
REINSTATEMENT 2020-05-20
Florida Limited Liability 2018-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1128377701 2020-05-01 0455 PPP 30855 SW 205TH AVE, HOMESTEAD, FL, 33030
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOMESTEAD, MIAMI-DADE, FL, 33030-1800
Project Congressional District FL-28
Number of Employees 20
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25227.99
Forgiveness Paid Date 2021-04-02
1785568510 2021-02-19 0455 PPS 30855 SW 205th Ave, Homestead, FL, 33030-7830
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33030-7830
Project Congressional District FL-28
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20931.71
Forgiveness Paid Date 2021-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State