Search icon

GREEN LEAF DESIGN GROUP LLC - Florida Company Profile

Company Details

Entity Name: GREEN LEAF DESIGN GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN LEAF DESIGN GROUP 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: 06 Sep 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jan 2013 (12 years ago)
Document Number: L11000102177
FEI/EIN Number 453553936

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

Address: 9380 SW 73RD AVE, PINECREST, FL, 33156, US
Mail Address: 9380 SW 73RD AVE, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woodard Tracy Managing Member 6240 SW 26 ST, Miami, FL, 33155
WOODARD TRACY J Agent 6240 SW 26 ST, Miami, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000062927 HOME PRO-MIAMI ACTIVE 2016-06-27 2026-12-31 - 9380 SW 73RD AVE, PINECREST, FL, 33156
G13000005381 MIAMI HOME PRO EXPIRED 2013-01-15 2018-12-31 - PO BOX 310905, MIAMI, FL, 33231

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 9380 SW 73 AVE, Pinecrest, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-12 9380 SW 73RD AVE, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2024-08-12 9380 SW 73RD AVE, PINECREST, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 6240 SW 26 ST, Miami, FL 33155 -
LC AMENDMENT 2013-01-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8002437310 2020-05-01 0455 PPP 6201 SW 36 ST, Miami, FL, 33155-4968
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3156.51
Forgiveness Paid Date 2021-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State