Search icon

GRYPHON CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GRYPHON CONSTRUCTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M18000003437
FEI/EIN Number 82-5120070

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

Address: 401 E JACKSON ST, SUITE 2340, TAMPA, FL, 33602, US
Mail Address: 401 E JACKSON ST, SUITE 2340, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Gerenger Mark R Chief Financial Officer 401 E JACKSON ST, TAMPA, FL, 33602
STOREY ED Agent 3670 Maguire Blvd., Suite 200, Orlando, FL, 32803
RRCG HOLDINGS, INC. Manager -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-21 STOREY, ED -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 3670 Maguire Blvd., Suite 200, Orlando, FL 32803 -
LC STMNT CORR 2018-05-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000634517 ACTIVE 23-CA-012074 HILLSBOROUGH COUNTY 2024-09-27 2029-09-30 $130,407.59 STERIS INC. A SUBSIDIARY OF STERIS CORPORATION, 5960 HEISLEY ROAD, MENTOR, OH 44060

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2019-02-18
CORLCSTCOR 2018-05-03
Foreign Limited 2018-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1862557200 2020-04-15 0455 PPP 401 E. JACKSON ST SUITE 2340, TAMPA, FL, 33602-5226
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117900
Loan Approval Amount (current) 117900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-5226
Project Congressional District FL-14
Number of Employees 12
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119402.01
Forgiveness Paid Date 2021-08-05
5954008310 2021-01-26 0455 PPS 401 E Jackson St Ste 2340, Tampa, FL, 33602-5226
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130477
Loan Approval Amount (current) 130477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-5226
Project Congressional District FL-14
Number of Employees 16
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131878.29
Forgiveness Paid Date 2022-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State