Search icon

GREEN EYED GIRLS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREEN EYED GIRLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Dec 2006 (19 years ago)
Document Number: L06000117172
FEI/EIN Number 208007336
Address: 771 Paradise Lane, Atlantic Beach, FL, 32233, US
Mail Address: 771 Paradise Lane, Atlantic Beach, FL, 32233, US
ZIP code: 32233
City: Atlantic Beach
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRUNK LAUREN A Manager 771 Paradise Lane, Atlantic Beach, FL, 32233
STRUNK LAUREN A Agent 771 Paradise Lane, Atlantic Beach, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000090765 WARD & WARD ACTIVE 2020-07-28 2025-12-31 - 771 PARADISE LANE, ATLANTIC BEACH, FL, 32233
G12000031002 NOLO COUTURE EXPIRED 2012-03-29 2017-12-31 - 271 BERMUDA BEACH DRIVE, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 771 Paradise Lane, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2020-06-08 771 Paradise Lane, Atlantic Beach, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 771 Paradise Lane, Atlantic Beach, FL 32233 -
REGISTERED AGENT NAME CHANGED 2011-02-17 STRUNK, LAUREN A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000155456 TERMINATED 1000000578184 ST LUCIE 2014-01-24 2034-01-29 $ 3,699.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-10

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37800.00
Total Face Value Of Loan:
37800.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37800.00
Total Face Value Of Loan:
37800.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37800.00
Total Face Value Of Loan:
37800.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$37,800
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$38,315.74
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $37,799
Jobs Reported:
4
Initial Approval Amount:
$37,800
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$38,120.01
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $37,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State