Search icon

GENERATION WINDOWS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GENERATION WINDOWS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2021 (4 years ago)
Document Number: L18000221490
FEI/EIN Number 83-2058254
Address: 258 SE 66th Street, Starke, FL, 32091, US
Mail Address: 258 SE 66th Street, Starke, FL, 32091, US
ZIP code: 32091
City: Starke
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Powers Joseph Authorized Member 258 SE 66th Street, Starke, FL, 32091
- Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 258 SE 66th Street, Starke, FL 32091 -
CHANGE OF MAILING ADDRESS 2024-01-22 258 SE 66th Street, Starke, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-25 476 Riverside Ave., Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2023-05-25 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2021-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000554582 ACTIVE 1000001008441 BRADFORD 2024-08-21 2044-08-28 $ 28,572.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000554590 ACTIVE 1000001008442 BRADFORD 2024-08-21 2034-08-28 $ 1,538.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2022-05-13
REINSTATEMENT 2021-12-17
REINSTATEMENT 2020-12-18
REINSTATEMENT 2019-10-30
Florida Limited Liability 2018-09-18

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
-3705.23
Total Face Value Of Loan:
44598.82
Date:
2020-05-02
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$100,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,167.12
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $50,000
Utilities: $25,000
Mortgage Interest: $25,000
Jobs Reported:
3
Initial Approval Amount:
$48,304.05
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,598.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,119.34
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $44,596.82
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State