Search icon

INDEPENDENT GREEN TECHNOLOGIES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INDEPENDENT GREEN TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 May 2013 (12 years ago)
Document Number: L08000059102
FEI/EIN Number 262812680
Address: 3954 West Pensacola Street, Tallahassee, FL, 32304, US
Mail Address: 3954 West Pensacola Street, Tallahassee, FL, 32304, US
ZIP code: 32304
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chentnik Matthew D Manager 127 Sweet Water Circle, Crawfordville, FL, 32327
- Manager -
Draper Lonnie M Manager 565 Frank Shaw Rd, Tallahassee, FL, 32312
Shepherd Toby M Manager 404 Waukeenah Highway, Monticelllo, FL, 32344
- Agent -

Unique Entity ID

CAGE Code:
62B35
UEI Expiration Date:
2017-11-27

Business Information

Activation Date:
2016-11-27
Initial Registration Date:
2010-07-13

Commercial and government entity program

CAGE number:
62B35
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-23
CAGE Expiration:
2022-03-11

Contact Information

POC:
HOPE CHILDREE
Corporate URL:
http://www.igtsolar.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000081460 IGT SOLAR ACTIVE 2024-07-08 2029-12-31 - 3954 WEST PENSACOLA STREET, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 3954 West Pensacola Street, Tallahassee, FL 32304 -
REGISTERED AGENT NAME CHANGED 2022-04-30 Independent Green Technologies, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 3954 W Pensacola St, Tallahassee, FL 32304 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 3954 West Pensacola Street, Tallahassee, FL 32304 -
LC AMENDMENT 2013-05-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-29

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
122772.50
Total Face Value Of Loan:
122772.50
Date:
2020-04-14
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:
68010.00
Total Face Value Of Loan:
68010.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$68,010
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,010
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,680.78
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $68,010
Jobs Reported:
11
Initial Approval Amount:
$122,772.5
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,772.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$123,357.77
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $122,767.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State