Search icon

G.T.C. INSTITUTE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: G.T.C. INSTITUTE, 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: 20 Mar 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Nov 2020 (5 years ago)
Document Number: M15000003242
FEI/EIN Number 271338705

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

Address: 225 N Kalaheo Ave, Kailua, HI, 96734, US
Mail Address: 225 N Kalaheo Ave, Kailua, HI, 96734, US
Place of Formation: OREGON

Key Officers & Management

Name Role Address
WILSON RICHARD C Chief Executive Officer 225 N Kalaheo Ave, Kailua, HI, 96734
Wilson Charles Auth 600 NW Naito Parkway, Suite G, Portland, OR, 97209
JANINI RICARDO Agent 1111 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007789 FAMILY OFFICE CLUB, LLC ACTIVE 2019-01-15 2029-12-31 - 225 N KALAHEO AVE, KAILUA, HI, 38259
G16000014999 THE FAMILY OFFICE CLUB ACTIVE 2016-02-10 2026-12-31 - 1111 CRANDON BLVD, #A708, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 225 N Kalaheo Ave, Kailua, HI 96734 -
CHANGE OF MAILING ADDRESS 2024-02-26 225 N Kalaheo Ave, Kailua, HI 96734 -
LC STMNT OF RA/RO CHG 2020-11-09 - -
REGISTERED AGENT NAME CHANGED 2020-11-09 JANINI, RICARDO -
REGISTERED AGENT ADDRESS CHANGED 2020-11-09 1111 CRANDON BLVD, A708, KEY BISCAYNE, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-29
CORLCRACHG 2020-11-09
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
65000.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-50707.00
Total Face Value Of Loan:
234800.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
285507
Current Approval Amount:
234800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
237019.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State