Search icon

GREEN ATTITUDE USA, LLC - Florida Company Profile

Company Details

Entity Name: GREEN ATTITUDE USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GREEN ATTITUDE USA, 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: 22 Oct 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2025 (18 days ago)
Document Number: L09000102252
FEI/EIN Number 27-1178523

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

Address: 800 Parkview Drive, Unit 120, Hallanadale Beach, FL 33009
Mail Address: 800 Parkview Drive., Unit 120, Hallandale, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saar, Olga P Agent 800 Parkview Drive., Unit 120, Hallandale, FL 33009
SAAR, OREN Managing Member 800 Parkview Drive, Unit 120 Hallandale, FL 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133775 NEXT LEVEL MANAGEMENT USA, EXPIRED 2018-12-18 2023-12-31 - 800 PARKVIEW DR., UNIT 120, HALLANDALE, FL, 33009
G14000072494 PS. SMILE! EXPIRED 2014-07-13 2019-12-31 - 200 LESLIE DR. UNIT-1119, HALLANDALE, FL, 33009
G12000058092 JUICY PERFUMES EXPIRED 2012-06-13 2017-12-31 - 200 LESLIE DR., SUIT # 1119, HALLANDALE, FL, 33009
G09000187732 SOBE STITCH EXPIRED 2009-12-22 2014-12-31 - 200 LESLIE DR. SUIT # 1119, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-29 800 Parkview Drive, Unit 120, Hallanadale Beach, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-30 800 Parkview Drive, Unit 120, Hallanadale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 800 Parkview Drive., Unit 120, Hallandale, FL 33009 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Saar, Olga P -

Documents

Name Date
REINSTATEMENT 2025-02-12
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-03
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-12-18
AMENDED ANNUAL REPORT 2017-11-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2816598201 2020-08-03 0455 PPP 800 Parkview Drive, Hallandale Beach, FL, 33009
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9142.5
Loan Approval Amount (current) 9142.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9235.96
Forgiveness Paid Date 2021-08-16

Date of last update: 24 Feb 2025

Sources: Florida Department of State