Search icon

GSPGROUT, LLC - Florida Company Profile

Company Details

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

GSPGROUT, 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: 22 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2024 (a year ago)
Document Number: L19000023742
FEI/EIN Number 83-3878540

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

Address: 47 Woodhurst Drive, Ponte Vedra, FL, 32081, US
Mail Address: 47 Woodhurst Drive, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHELPS GERALD SJr. Manager 47 Woodhurst Drive, Ponte Vedra, FL, 32081
PHELPS GERALD S Agent 47 Woodhurst Drive, Ponte Vedra, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073980 FLORIDA HOME LIVING EXPIRED 2019-07-05 2024-12-31 - 8787 SOUTHSIDE BLVD APT 5704, JACKSONVILLE, FL, 32254
G19000048094 THE GROUT DOCTOR EXPIRED 2019-04-17 2024-12-31 - 8787 SOUTHSIDE BLVD, APT 5704, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 47 Woodhurst Drive, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2024-03-25 47 Woodhurst Drive, Ponte Vedra, FL 32081 -
REGISTERED AGENT NAME CHANGED 2024-03-25 PHELPS, GERALD S -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 47 Woodhurst Drive, Ponte Vedra, FL 32081 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-03-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-03-19
Florida Limited Liability 2019-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2711207709 2020-05-01 0491 PPP 8787 SOUTHSIDE BLVD APT 5704, JACKSONVILLE, FL, 32256
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17732
Loan Approval Amount (current) 17732
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 JACKSONVILLE, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 3
NAICS code 999990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17910.12
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State