Search icon

CONTROL GREEN, LLC - Florida Company Profile

Company Details

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

CONTROL GREEN, 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: 27 Apr 2009 (16 years ago)
Document Number: L09000040516
FEI/EIN Number 264776389

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

Address: 8297 Champions Gate Blvd., Champions Gate, FL, 33896, US
Mail Address: 8297 Champions Gate Blvd., Champions Gate, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALLAIRE JERRY A Manager 8297 Champions Gate Blvd., Champions Gate, FL, 33896
DALLAIRE JERRY A Agent 8297 Champions Gate Blvd., Champions Gate, FL, 33896

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 8297 Champions Gate Blvd., #383, Champions Gate, FL 33896 -
CHANGE OF MAILING ADDRESS 2016-01-25 8297 Champions Gate Blvd., #383, Champions Gate, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 8297 Champions Gate Blvd., #383, Champions Gate, FL 33896 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3939857706 2020-05-01 0455 PPP 2629 WAVERLY BARN RD STE 138, DAVENPORT, FL, 33897
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13154
Loan Approval Amount (current) 13154
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 DAVENPORT, POLK, FL, 33897-0100
Project Congressional District FL-09
Number of Employees 2
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13297.79
Forgiveness Paid Date 2021-06-15
3928648507 2021-02-24 0455 PPS 2629 Waverly Barn Rd Ste 138, Davenport, FL, 33897-8600
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14730
Loan Approval Amount (current) 14730
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 Davenport, POLK, FL, 33897-8600
Project Congressional District FL-11
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14840.58
Forgiveness Paid Date 2021-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State