Search icon

GREENSPACE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: GREENSPACE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENSPACE SOLUTIONS 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: 17 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2015 (10 years ago)
Document Number: L08000038849
FEI/EIN Number 900360906

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

Mail Address: 16600 N.W. 112TH COURT, REDDICK, FL, 32686
Address: 16600 N.W. 112TH COURT, REDDICK, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOBERG DONALD Managing Member 16600 N.W. 112TH COURT, REDDICK, FL, 32686
MOBERG DONALD Agent 16600 N.W. 112TH COURT, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-04-29 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 MOBERG, DONALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2012-12-20 - -
REINSTATEMENT 2012-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-14 16600 N.W. 112TH COURT, REDDICK, FL 32686 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000424291 TERMINATED 1000000962728 MARION 2023-08-25 2033-08-30 $ 1,230.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000369290 TERMINATED 1000000929355 MARION 2022-07-25 2032-08-02 $ 2,609.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000671758 TERMINATED 1000000843576 MARION 2019-10-04 2029-10-09 $ 2,520.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6798887409 2020-05-15 0491 PPP 16600 NW 112TH CT, REDDICK, FL, 32686-2930
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31055
Loan Approval Amount (current) 31055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REDDICK, MARION, FL, 32686-2930
Project Congressional District FL-03
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31301.71
Forgiveness Paid Date 2021-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State