Search icon

GENERAL MINERALS, LLC - Florida Company Profile

Company Details

Entity Name: GENERAL MINERALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENERAL MINERALS, 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: 19 Nov 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000270012
FEI/EIN Number APPLIED FOR

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

Address: 6704 Plymouth Sorrento Rd, Apopka, FL, 32712, US
Mail Address: 2128 Hidden Pine Lane, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER BRIAN Manager 6704 Plymouth Sorrento Rd, Apopka, FL, 32712
TORRES GUSTAVO Manager 6704 Plymouth Sorrento Rd, Apopka, FL, 32712
TUCKER BRIAN Agent 2128 Hidden Pine Lane, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-24 6704 Plymouth Sorrento Rd, Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 2128 Hidden Pine Lane, Apopka, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 6704 Plymouth Sorrento Rd, Apopka, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-06-14
Florida Limited Liability 2018-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3943608406 2021-02-05 0491 PPS 2128 Hidden Pine Ln, Apopka, FL, 32712-3962
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12485
Loan Approval Amount (current) 12485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32712-3962
Project Congressional District FL-11
Number of Employees 2
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12559.57
Forgiveness Paid Date 2021-09-15
9916247302 2020-05-03 0491 PPP 2128 HIDDEN PINE LN, APOPKA, FL, 32712-3962
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12483
Loan Approval Amount (current) 12483
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address APOPKA, ORANGE, FL, 32712-3962
Project Congressional District FL-11
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12620.14
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State