Search icon

GREEN ENERGY CONTRACTING, LLC - Florida Company Profile

Headquarter

Company Details

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

GREEN ENERGY CONTRACTING, 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: 20 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2015 (10 years ago)
Document Number: L11000008414
FEI/EIN Number 45-1348542

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

Mail Address: 42 BUSINESS CENTRE DRIVE, SUITE 101, MIRAMAR BEACH, FL, 32550, US
Address: 1305 HIGHWAY 90 WEST, HOLT, FL, 32564, US
ZIP code: 32564
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-020-508
State:
ALABAMA

Key Officers & Management

Name Role Address
Phillips Rupert E Manager 42 BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL, 32550
Davis Patrick President 1305 HIGHWAY 90 WEST, HOLT, FL, 32564
CAMPBELL SCOTT M Agent 4100 LEGENDARY DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-11-12 1305 HIGHWAY 90 WEST, HOLT, FL 32564 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-23 4100 LEGENDARY DRIVE, SUITE 200, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2016-04-23 1305 HIGHWAY 90 WEST, HOLT, FL 32564 -
REINSTATEMENT 2015-10-15 - -
REGISTERED AGENT NAME CHANGED 2015-10-15 CAMPBELL, SCOTT M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-05-16 - -
LC AMENDMENT 2011-05-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-14
AMENDED ANNUAL REPORT 2018-11-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-23

USAspending Awards / Financial Assistance

Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
900100.00
Total Face Value Of Loan:
900100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-03-15
Type:
Complaint
Address:
3069 HERITAGE PLANTATION BLVD, LAUREL HILL, FL, 32567
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2015-02-04
Type:
Complaint
Address:
2125 SOTO CANO LOOP, EGLIN AFB, FL, 32542
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
900100
Current Approval Amount:
900100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
905875.64

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2011-11-02
Operation Classification:
Private(Property)
power Units:
16
Drivers:
14
Inspections:
44
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State