Search icon

GREEN HUNTERS RECRUITING AND CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: GREEN HUNTERS RECRUITING AND CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN HUNTERS RECRUITING AND CONSULTING, 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: 15 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2025 (3 months ago)
Document Number: L07000052101
FEI/EIN Number 260196221

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

Address: 700 Industrial Blvd., NAPLES, FL, 34104, US
Mail Address: P.O. Box 110122, NAPLES, FL, 34108, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOANOW ANTHONY Managing Member P.O. Box 110122, NAPLES, FL, 34108
JOANOW ANTHONY Agent 361 Sweetbay Lane, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 9240 Bonita Beach Rd Suite #1117, Bonita springs, FL 34135 -
REINSTATEMENT 2025-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-05 JOANOW, ANTHONY -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2025-02-04
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-08-25
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-07-01
REINSTATEMENT 2019-10-01
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-09-02
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2878677200 2020-04-16 0455 PPP 700 INDUSTRIAL BLVD, NAPLES, FL, 34104
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36075
Loan Approval Amount (current) 36075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36543.97
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State