Entity Name: | IGREENBUZZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IGREENBUZZ 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: | 30 Apr 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Apr 2017 (8 years ago) |
Document Number: | L09000042115 |
FEI/EIN Number |
270987783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1919 E 7th Ave, TAMPA, FL, 33605, US |
Mail Address: | 1919 E 7th Ave, TAMPA, FL, 33605, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Long Mike | President | 1919 E 7th Ave, TAMPA, FL, 33605 |
Eu Alexander | Manager | 214 Sullivan Street, New York, NY, 10012 |
Brown Michael | Manager | 214 Sullivan Street, New York, NY, 10012 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000054819 | THE STONE SOUP COMPANY | ACTIVE | 2017-05-11 | 2027-12-31 | - | 1919 EAST 7TH AVE, TAMPA, FL, 33605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-09 | 228 Park Ave S PMB 17552, New York, NY 10003 | - |
CHANGE OF MAILING ADDRESS | 2025-02-09 | 228 Park Ave S PMB 17552, New York, NY 10003 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-03 | 515 East Park Avenue, 2nd Fl, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-03 | Capitol Corporate Services, Inc. | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 1919 E 7th Ave, TAMPA, FL 33605 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 1919 E 7th Ave, TAMPA, FL 33605 | - |
LC AMENDMENT | 2017-04-24 | - | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-03 |
AMENDED ANNUAL REPORT | 2022-11-01 |
AMENDED ANNUAL REPORT | 2022-10-26 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-01-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7873507003 | 2020-04-08 | 0455 | PPP | 1919 7TH AVE, TAMPA, FL, 33605-3809 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9204158504 | 2021-03-12 | 0455 | PPS | 1919 E 7th Ave, Tampa, FL, 33605-3809 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State