Search icon

GREEN SIDE UP LAND MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: GREEN SIDE UP LAND MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN SIDE UP LAND MANAGEMENT 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: 11 Feb 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Feb 2010 (15 years ago)
Document Number: L08000014924
FEI/EIN Number 352355180

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

Address: 53 W. WEST RD, APOPKA, FL, 32712, US
Mail Address: 53 W. WEST RD, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLERBY ROBERT WII Manager 20825 Camphortree Road, Eustis, FL, 32736
Ellerby Rachel J Auth 20825 Camphortree Road, Eustis, FL, 32736
ELLERBY ROBERT WII Agent 20825 Camphortree Road, Eustis, FL, 32736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-10 53 W. WEST RD, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2022-08-10 53 W. WEST RD, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 20825 Camphortree Road, Eustis, FL 32736 -
REGISTERED AGENT NAME CHANGED 2013-03-22 ELLERBY, ROBERT W, II -
CANCEL ADM DISS/REV 2010-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC NAME CHANGE 2008-03-27 GREEN SIDE UP LAND MANAGEMENT LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6879007307 2020-04-30 0491 PPP 2755 BORDER LAKE RD STE 107, APOPKA, FL, 32703-4885
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22805
Loan Approval Amount (current) 22805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, SEMINOLE, FL, 32703-4885
Project Congressional District FL-07
Number of Employees 5
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22998.06
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State