Search icon

GREENWAY ELECTRICAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GREENWAY ELECTRICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENWAY ELECTRICAL SERVICES, 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: 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: 09 Sep 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jun 2009 (16 years ago)
Document Number: L05000089183
FEI/EIN Number 203439106

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

Address: 2718 PEMBERTON DRIVE, APOPKA, FL, 32703, US
Mail Address: 2718 Pemberton Drive, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREENWAY ELECTRICAL SERVICES 401(K)/PROFIT SHARING PLAN 2023 203439106 2024-10-15 GREENWAY ELECTRICAL SERVICES, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238210
Sponsor’s telephone number 4075322778
Plan sponsor’s address 2718 PEMBERTON DRIVE, APOPKA, FL, 32703

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing MICHAEL DUFFIELD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Duffield Michael S Managing Member 2718 PEMBERTON DRIVE, APOPKA, FL, 32703
Duffield Jason C Managing Member 2718 PEMBERTON DRIVE, APOPKA, FL, 32703
DUFFIELD MICHAEL S Agent 2718 PEMBERTON DRIVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-08 DUFFIELD, MICHAEL S -
CHANGE OF MAILING ADDRESS 2014-04-08 2718 PEMBERTON DRIVE, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 2718 PEMBERTON DRIVE, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-25 2718 PEMBERTON DRIVE, APOPKA, FL 32703 -
LC AMENDMENT 2009-06-17 - -
LC AMENDMENT 2006-06-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSBP1011P00304 2011-03-16 2011-05-17 2011-05-17
Unique Award Key CONT_AWD_HSBP1011P00304_7014_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title INSTALLATION OF ELECTRICAL LOAD CENTERS.
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes N059: INSTALL OF ELECT-ELCT EQ

Recipient Details

Recipient GREENWAY ELECTRICAL SERVICES, LLC
UEI MLLFKZ4415L3
Legacy DUNS 610173531
Recipient Address 6140 J EDGEWATER DRIVE, ORLANDO, 328104860, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344561352 0420600 2020-01-16 5600 W SANDLAKE RD, ORLANDO, FL, 32819
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-01-16
Case Closed 2020-05-08

Related Activity

Type Referral
Activity Nr 1534455
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2020-02-07
Current Penalty 0.0
Initial Penalty 6747.0
Final Order 2020-03-03
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a. On or about 8:30 PM on January 13, 2020, at 5600 Sandlake Rd, Orlando, FL, 32819, an employee suffered a work related injury and was hospitalized. The employer was aware of the in-patient hospitalization at about 3:00 PM of January 13, 2020. The employer notified OSHA on January 15, 2020 at 2:45 PM of the in-patient hospitalization.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6001257009 2020-04-06 0491 PPP 2718 Pemberton Drive, APOPKA, FL, 32703-9455
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 448700
Loan Approval Amount (current) 448700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, SEMINOLE, FL, 32703-9455
Project Congressional District FL-07
Number of Employees 33
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 453445.16
Forgiveness Paid Date 2021-05-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0764551 GREENWAY ELECTRICAL SERVICES, LLC GREENWAY ELECTRICAL SERVICES LLC MLLFKZ4415L3 2718 PEMBERTON DR, APOPKA, FL, 32703-9455
Capabilities Statement Link -
Phone Number 407-532-2778
Fax Number 407-532-2779
E-mail Address mduffield@greenwayelecsvc.com
WWW Page http://www.GreenwayElecSvc.com
E-Commerce Website http://www.GreenwayElecSvc.com
Contact Person MICHAEL DUFFIELD
County Code (3 digit) 095
Congressional District 07
Metropolitan Statistical Area 5960
CAGE Code 4DZB7
Year Established 2005
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative Electrical construction and maintenance of manufacturing facilities, telecommunications facilities, defense plants and injection molding facilities.
Special Equipment/Materials Industrial electrical construction equipment
Business Type Percentages Construction (80 %) Service (20 %)
Keywords Electrical, telecommunications, conveyors, VFDs, WWTPs, defense, plastics
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name G. Curtis Duffield
Role President
Name Jason C. Duffield
Role Manager
Name Michael S. Duffield
Role Manager

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $2,000,000
Description Construction Bonding Level (aggregate)
Level $8,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name AT&T Daytona VHO Project
Contract Duffey Const. Co.
Start 2007-12-15
End 2008-06-01
Value $1,314,000.00
Contact Steve Talley, President
Phone 305-325-0001
Name AT&T Daytona AIC
Name AT&T Massaro Fire Alarm Replacement
Contract Lump Sum
Start 2014-07-23
End 2015-02-06
Value $307,264.00
Contact Brian Woessner, VP Duffey Southeast, Inc.
Phone 904-751-1931
Name Miami Jackson Special Needs Generator
Contract Duffey Southeast Inc
Start 2010-03-08
End 2010-09-15
Value 407067.00
Contact Brian Woessner
Phone 904-751-1931
Name VA Clinic Chiller Replacement
Contract Enthalpy Engineering
Start 2010-09-14
End 2010-10-25
Value 21000.00
Contact Dan Evans
Phone 407-857-7016
Name AT&T Gainesville NTC
Contract New data center
Start 2011-11-10
End 2012-12-31
Value $7,826,676.00
Contact Brian Woessner
Phone 904-751-1931
Name AT&T Daytona AIC
Contract Duffey Southeast
Start 2016-02-02
End 2016-12-16
Value 4,866,060.00
Contact Brian Woessner
Phone 904-751-1931

Date of last update: 01 Feb 2025

Sources: Florida Department of State