Search icon

GREEN VENTURES LLC - Florida Company Profile

Company Details

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

GREEN VENTURES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 May 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000044837
FEI/EIN Number 943481454

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

Address: 2025 LENNON ST, GROSSE POINTE WOODS, MI, 48236, US
Mail Address: 2025 LENNON ST, GROSSE POINTE WOODS, MI, 48236, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sweet Daniel Manager 2025 LENNON ST, Grosse Pointe Woods, MI, 482361616
DERSHOW BRIAN M Agent 16146 ROSECROFT TER, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2020-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-09 2025 LENNON ST, GROSSE POINTE WOODS, MI 48236 -
CHANGE OF MAILING ADDRESS 2020-11-09 2025 LENNON ST, GROSSE POINTE WOODS, MI 48236 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-31 16146 ROSECROFT TER, DELRAY BEACH, FL 33446 -
LC AMENDMENT 2010-04-21 - -

Documents

Name Date
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-11
LC Amendment 2020-11-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2113827206 2020-04-15 0455 PPP 16146 Rosecroft Ter, Delray Beach, FL, 33446
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18302
Loan Approval Amount (current) 18302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33446-0001
Project Congressional District FL-22
Number of Employees 3
NAICS code 811219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18434.03
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State