Search icon

GREEN PHANTOM LLC - Florida Company Profile

Company Details

Entity Name: GREEN PHANTOM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN PHANTOM 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: 08 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: L08000112073
FEI/EIN Number 900776840

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

Address: 7800 Dr Phillips Blvd, ORLANDO, FL, 32819, US
Mail Address: 345 LEGACY PARK DR, CASSELBERRY, FL, 32707, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPKINS TOREK Managing Member 345 LEGACY PARK DR, CASSELBERRY, FL, 32707
THOMPKINS TOREK Agent 345 LEGACY PARK DR, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-05 THOMPKINS, TOREK -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 7800 Dr Phillips Blvd, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 345 LEGACY PARK DR, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2019-04-04 7800 Dr Phillips Blvd, ORLANDO, FL 32819 -
REINSTATEMENT 2013-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-09-17
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1765297410 2020-05-04 0491 PPP 345 LEGACY PARK DRIVE, CASSELBERRY, FL, 32707
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24577
Loan Approval Amount (current) 24577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CASSELBERRY, SEMINOLE, FL, 32707-2400
Project Congressional District FL-07
Number of Employees 18
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State