Search icon

GREENROOM SOCIAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREENROOM SOCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Aug 2011 (14 years ago)
Date of dissolution: 12 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2024 (a year ago)
Document Number: L11000092191
FEI/EIN Number 453075012
Address: 100 Biscayne Blvd, Suite 1315, Miami, FL, 33132, US
Mail Address: 100 Biscayne Blvd, Suite 1315, Miami, FL, 33132, US
ZIP code: 33132
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Metcalf Brian K Managing Member 100 Biscayne Blvd, Miami, FL, 33132
Burroughs Benjamin S Managing Member 100 Biscayne Blvd, Miami, FL, 33132
Burroughs Benjamin Agent 100 Biscayne Blvd, Miami, FL, 33132

Form 5500 Series

Employer Identification Number (EIN):
453074512
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000105511 GREENROOM ACTIVE 2015-10-15 2025-12-31 - 100 BISCAYNE BLVD, SUITE 1315, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 100 Biscayne Blvd, Suite 1315, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2019-02-07 100 Biscayne Blvd, Suite 1315, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2019-02-07 Burroughs, Benjamin -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 100 Biscayne Blvd, Suite 1315, Miami, FL 33132 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-12
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-11

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
193269.00
Total Face Value Of Loan:
193269.00
Date:
2020-05-03
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:
207934.00
Total Face Value Of Loan:
207934.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$207,934
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$207,934
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$209,226.53
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $207,934
Jobs Reported:
23
Initial Approval Amount:
$193,269
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,269
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$194,349.19
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $193,267
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State