Search icon

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

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 (4 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9378857005 2020-04-09 0455 PPP 328 CRANDON BLVD # 225, KEY BISCAYNE, FL, 33149-1324
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285507
Loan Approval Amount (current) 234800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY BISCAYNE, MIAMI-DADE, FL, 33149-1324
Project Congressional District FL-27
Number of Employees 14
NAICS code 611410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237019.34
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State