Search icon

GREAT LITTLE THINGS LLC - Florida Company Profile

Company Details

Entity Name: GREAT LITTLE THINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREAT LITTLE THINGS 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: 31 Oct 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000255996
FEI/EIN Number 83-2441365

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

Mail Address: PO BOX 4771, OCALA, FL, 34478
Address: 1943 W SILVER SPRINGS BLVD, SUITE B, OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS GEORGE R Manager 1943 W SILVER SPRINGS BLVD STE B, OCALA, FL, 34475
Williams George R Agent 4184 SW 111th Place, OCALA, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000060559 BLACK FRIDAYZ ACTIVE 2022-05-13 2027-12-31 - 3001 WEST SILVER SPRINGS BLVD, BLDG 400, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-03-22 Williams, George R -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 4184 SW 111th Place, OCALA, FL 34476 -
REINSTATEMENT 2019-10-24 - -
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
J24000196616 ACTIVE 1000000987020 MARION 2024-04-01 2044-04-03 $ 2,309.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000066959 ACTIVE 1000000978363 MARION 2024-01-23 2044-01-31 $ 7,985.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-21
REINSTATEMENT 2019-10-24
Florida Limited Liability 2018-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8629398801 2021-04-22 0491 PPP 1943 W Silver Springs Blvd Ste B, Ocala, FL, 34475-6367
Loan Status Date 2022-10-19
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 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34475-6367
Project Congressional District FL-03
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21125.38
Forgiveness Paid Date 2022-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State