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. |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State