Search icon

GB RETAIL LLC - Florida Company Profile

Company Details

Entity Name: GB RETAIL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2011 (14 years ago)
Document Number: M09000004095
FEI/EIN Number 271124134

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

Address: 585 Grand Boulevard, Suite 201, MIRAMAR BEACH, FL, 32550, US
Mail Address: 585 Grand Boulevard, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HAGEN MATTHEW R Agent 585 Grand Boulevard, MIRAMAR BEACH, FL, 32550
HGGB, LLC Manager -
MERCHANTS RETAIL PARTNERS, LLC Manager 2801 HIGHWAY 280 SOUTH, SUITE 345, BIRMINGHAM, AL, 35223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07295700005 GRAND BOULEVARD ACTIVE 2007-10-22 2027-12-31 - 585 GRAND BOULEVARD, SUITE 201, MIRAMAR BEACH, FL, 32550
G07282700163 GRAND BOULEVARD AT SANDESTIN ACTIVE 2007-10-09 2027-12-31 - 585 GRAND BOULEVARD, SUITE 201, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-08-25 585 Grand Boulevard, Suite 201, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2014-02-17 585 Grand Boulevard, Suite 201, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-17 585 Grand Boulevard, Suite 201, MIRAMAR BEACH, FL 32550 -
REINSTATEMENT 2011-01-28 - -
REGISTERED AGENT NAME CHANGED 2011-01-28 HAGEN, MATTHEW R -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
GB Retail, LLC, d/b/a Grand Boulevard, Appellant(s) v. Florida Department of Environmental Protection and Florida Community Services Corp. of Walton County, Appellee(s). 1D2024-2744 2024-10-23 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
23-1835

Parties

Name GB RETAIL LLC
Role Appellant
Status Active
Representations Kenneth G Oertel
Name GRAND BOULEVARD L.L.C.
Role Appellant
Status Active
Name Florida Department of Environmental Protection
Role Appellee
Status Active
Representations Justin George Wolfe, Carson Stewart Zimmer, Josiah Dean Leonard
Name Florida Community Services Corp. of Walton County, Inc.
Role Appellee
Status Active
Representations Gary Vergil Perko, Mohammad Omar Jazil, Valerie L. Chartier-Hogancamp
Name DEP Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of GB Retail, LLC
Docket Date 2024-10-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of GB Retail, LLC
Docket Date 2024-10-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of DEP Agency Clerk
Docket Date 2024-10-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Certification of Notice of Appeal
On Behalf Of DEP Agency Clerk
Docket Date 2024-10-24
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-19
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 547 pages
Docket Date 2024-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief - 30 days 2/3/25
On Behalf Of GB Retail, LLC
Docket Date 2024-12-11
Type Record
Subtype Index
Description Index
On Behalf Of DEP Agency Clerk

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-08-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4197988602 2021-03-18 0491 PPS 495 Grand Blvd, Miramar Beach, FL, 32550-1897
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69964
Loan Approval Amount (current) 69964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar Beach, WALTON, FL, 32550-1897
Project Congressional District FL-01
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70609.97
Forgiveness Paid Date 2022-02-25
2525697200 2020-04-16 0491 PPP 495 GRAND BLVD, MIRAMAR BEACH, FL, 32550-1897
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69962
Loan Approval Amount (current) 69962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR BEACH, WALTON, FL, 32550-1897
Project Congressional District FL-01
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70436.19
Forgiveness Paid Date 2021-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State