Search icon

THE BARRETT GREEN CO., LLC - Florida Company Profile

Company Details

Entity Name: THE BARRETT GREEN CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BARRETT GREEN CO., LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 09 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000013832
FEI/EIN Number 205244343

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

Address: 428 NE 125TH STREET, NORTH MIAMI, FL, 33161
Mail Address: 428 NE 125TH STREET, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN BARRETT Managing Member 428 NE 125TH STREET, NORTH MIAMI, FL, 33161
GREEN BARRETT Agent 428 NE 125TH STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 428 NE 125TH STREET, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2011-04-18 428 NE 125TH STREET, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 428 NE 125TH STREET, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2006-08-17 GREEN, BARRETT -
LC AMENDMENT 2006-08-16 - -

Documents

Name Date
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-02-16
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-08-17
LC Amendment 2006-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1813708709 2021-03-27 0491 PPP 10106 Haverford Rd, Jacksonville, FL, 32218-5236
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18548
Loan Approval Amount (current) 18548
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-5236
Project Congressional District FL-04
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18704.11
Forgiveness Paid Date 2022-02-03
4383028807 2021-04-16 0491 PPS 10106 Haverford Rd, Jacksonville, FL, 32218-5236
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18548
Loan Approval Amount (current) 18548
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-5236
Project Congressional District FL-04
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18692.78
Forgiveness Paid Date 2022-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State