Search icon

GIGGLEWATER IMPORTS LLC - Florida Company Profile

Company Details

Entity Name: GIGGLEWATER IMPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GIGGLEWATER IMPORTS 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: 14 Feb 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Feb 2022 (3 years ago)
Document Number: L19000044898
FEI/EIN Number N/A

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

Address: 1150 NW 72ND AVE TOWER 1 STE 455 #228, MIAMI, FL 33126
Mail Address: 5140 Gate Parkway, 5309, Jacksonville, FL 32256
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLISON, CHRIS Agent 5140 GATE PARKWAY, UNIT 5309, JACKSONVILLE, FL 32256
Allison, Chris Authorized Member 1150 NW 72ND AVE TOWER 1 STE 455 #228, MIAMI, FL 33126
Stauffer, Cynthia A Authorized Member 1150 NW 72ND AVE TOWER 1 STE 455 #228, MIAMI, FL 33126
Stuaffer, Alexa Authorized Member 1150 NW 72ND AVE TOWER 1 STE 455 #228, MIAMI, FL 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 1150 NW 72ND AVE TOWER 1 STE 455 #228, MIAMI, FL 33126 -
LC AMENDMENT 2022-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 1150 NW 72ND AVE TOWER 1 STE 455 #228, MIAMI, FL 33126 -
LC STMNT OF RA/RO CHG 2021-03-15 - -
REGISTERED AGENT NAME CHANGED 2021-03-15 ALLISON, CHRIS -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 5140 GATE PARKWAY, UNIT 5309, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
LC Amendment 2022-02-15
ANNUAL REPORT 2021-04-30
CORLCRACHG 2021-03-15
ANNUAL REPORT 2020-06-28
Florida Limited Liability 2019-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1884337706 2020-05-01 0491 PPP 5140 Gate Parkway 5309, JACKSONVILLE, FL, 32256
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22840
Loan Approval Amount (current) 22840
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 30
NAICS code 523140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23040.21
Forgiveness Paid Date 2021-03-22
5863678306 2021-01-26 0455 PPS 3901 NW 79th Ave Ste 245, Doral, FL, 33166-6506
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 6477.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-6506
Project Congressional District FL-26
Number of Employees 3
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6501.41
Forgiveness Paid Date 2021-06-15

Date of last update: 16 Feb 2025

Sources: Florida Department of State