Search icon

GREEN OCEAN SUPPLIES LLC - Florida Company Profile

Company Details

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

GREEN OCEAN SUPPLIES 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: 09 Apr 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Nov 2023 (a year ago)
Document Number: L12000048398
FEI/EIN Number 37-1691006

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

Mail Address: 6900 Tavistock Lakes Blvd., Suite #400, Orlando, FL, 32827, US
Address: 6900 Tavistock Lakes Blvd., Suite #400, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ CARLOS L President 8626 Finsen St., ORLANDO, FL, 32827
GRISANTI ROSA B Vice President 8626 Finsen St., ORLANDO, FL, 32827
VALLINA GRISANTI MANUEL X Agent 4061 SANDERLING LANE, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082831 HERBROSS CONSTRUCTION ACTIVE 2019-08-05 2029-12-31 - 6900 TAVISTOCK LAKES BLVD., STE # 400, ORLANDO, FL, 32827
G18000050387 HERBROSS CONSTRUCTIONS ACTIVE 2018-04-20 2028-12-31 - 6900 TAVISTOCK LAKE BLVD,STE 400, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-11-15 - -
REGISTERED AGENT NAME CHANGED 2023-11-15 VALLINA GRISANTI, MANUEL X -
REGISTERED AGENT ADDRESS CHANGED 2023-11-15 4061 SANDERLING LANE, WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 6900 Tavistock Lakes Blvd., Suite #400, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2023-01-25 6900 Tavistock Lakes Blvd., Suite #400, ORLANDO, FL 32827 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-31
CORLCRACHG 2023-11-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2021-03-02
AMENDED ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6867347405 2020-05-15 0491 PPP 8626 FINSEN ST, ORLANDO, FL, 32827-7650
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) 2440
Loan Approval Amount (current) 5437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32827-7650
Project Congressional District FL-09
Number of Employees 3
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2529.32
Forgiveness Paid Date 2023-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State