Search icon

FLGS GROWTH, INC. - Florida Company Profile

Company Details

Entity Name: FLGS GROWTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLGS GROWTH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 18 Jun 2018 (7 years ago)
Document Number: P18000054459
FEI/EIN Number 89-0963141

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

Address: 3827 Trail Ridge Rd, Middleburg, FL, 32068, US
Mail Address: 3827 Trail Ridge Rd, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN LLOYD III President 3827 Trail Ridge Rd, Middleburg, FL, 32068
BROWN LLOYD III Agent 3827 Trail Ridge Rd, Middleburg, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000110711 LONELY MOUNTAIN GAME DISTRIBUTION ACTIVE 2021-08-26 2026-12-31 - 4401 NW 25TH PLACE, G, GAINESVILLE, FL, 32606
G18000070894 GAMESVILLE TABLETOP EXPIRED 2018-06-24 2023-12-31 - 4401 NW 25 PL G, GAIN, FL, 32606--659

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 3827 Trail Ridge Rd, Middleburg, FL 32068 -
CHANGE OF MAILING ADDRESS 2023-02-15 3827 Trail Ridge Rd, Middleburg, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 3827 Trail Ridge Rd, Middleburg, FL 32068 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000487215 ACTIVE 1000000966530 ALACHUA 2023-10-06 2033-10-11 $ 341.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000049278 ACTIVE 1000000965801 ORANGE 2023-10-06 2044-01-24 $ 3,146.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000487199 ACTIVE 1000000966528 ALACHUA 2023-10-06 2043-10-11 $ 2,953.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000048447 ACTIVE 1000000942378 ALACHUA 2023-01-26 2043-02-01 $ 83,101.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000051478 TERMINATED 1000000875570 ALACHUA 2021-02-01 2041-02-03 $ 6,530.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000827384 TERMINATED 1000000852839 ALACHUA 2019-12-16 2039-12-18 $ 1,320.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000551422 TERMINATED 1000000837277 ALACHUA 2019-08-12 2039-08-14 $ 4,091.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000551430 TERMINATED 1000000837278 ALACHUA 2019-08-12 2029-08-14 $ 719.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000110914 TERMINATED 1000000815036 ALACHUA 2019-02-07 2039-02-13 $ 1,334.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-02-08
Domestic Profit 2018-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3477187700 2020-05-01 0491 PPP 4401 NW 25 Pl G, GAINESVILLE, FL, 32606
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11770.1
Loan Approval Amount (current) 11770.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GAINESVILLE, ALACHUA, FL, 32606-0001
Project Congressional District FL-03
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11859.1
Forgiveness Paid Date 2021-02-03
6477628603 2021-03-23 0491 PPS 4401 NW 25th Pl Ste G, Gainesville, FL, 32606-6569
Loan Status Date 2022-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11770.1
Loan Approval Amount (current) 11770.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32606-6569
Project Congressional District FL-03
Number of Employees 5
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11939.07
Forgiveness Paid Date 2022-08-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State