Search icon

THE GOOD STUFF FILMS LLC - Florida Company Profile

Company Details

Entity Name: THE GOOD STUFF FILMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GOOD STUFF FILMS 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: 20 Jun 2018 (7 years ago)
Document Number: L18000151332
FEI/EIN Number 830993010

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

Address: 76 Fox Hall Xing W, Senoia, GA, 30276, US
Mail Address: 76 Fox Hall Xing W, Senoia, GA, 30276, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CPA Orlando Agent 1177 Louisiana Avenue, Orlando, FL, 32789
Wenck Gabriella Manager 76 Fox Hall Xing W, Senoia, GA, 30276
Wenck Nicholas Manager 76 Fox Hall Xing W, Senoia, GA, 30276

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129486 WENCK BROTHERS EXPIRED 2018-12-07 2023-12-31 - 975 EKANA GREEN COURT, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 76 Fox Hall Xing W, Senoia, GA 30276 -
CHANGE OF MAILING ADDRESS 2023-04-25 76 Fox Hall Xing W, Senoia, GA 30276 -
REGISTERED AGENT NAME CHANGED 2023-04-25 CPA Orlando -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 1177 Louisiana Avenue, Ste 201, Orlando, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-04
Florida Limited Liability 2018-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9613567100 2020-04-15 0491 PPP 975 Ekana Green Court, OVIEDO, FL, 32765
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OVIEDO, SEMINOLE, FL, 32765-9349
Project Congressional District FL-07
Number of Employees 2
NAICS code 515120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21211.42
Forgiveness Paid Date 2022-02-09
2106458407 2021-02-03 0491 PPS 975 Ekana Green Ct, Oviedo, FL, 32765-9349
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-9349
Project Congressional District FL-07
Number of Employees 1
NAICS code 515120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21055.16
Forgiveness Paid Date 2022-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State