Search icon

CAMPUS GREEK & EMBROIDERY SHOP, LLC - Florida Company Profile

Company Details

Entity Name: CAMPUS GREEK & EMBROIDERY SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMPUS GREEK & EMBROIDERY SHOP, 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: 23 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (5 years ago)
Document Number: L12000094917
FEI/EIN Number 460626600

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

Address: 626-5 RAILROAD SQ, TALLAHASSEE, FL, 32310, US
Mail Address: 108 Haynes Dr., Williamsburg, FL, 23185, US
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRECO LAWRENCE RJr. Authorized Member 108 Haynes Dr., Williamsburg, VA, 23185
GRECO LAWRENCE RJr. Agent 626-5 RAILROAD SQ, TALLAHASSEE, FL, 32310

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 626-5 RAILROAD SQ, Unit 109, TALLAHASSEE, FL 32310 -
CHANGE OF MAILING ADDRESS 2024-02-01 626-5 RAILROAD SQ, Unit 109, TALLAHASSEE, FL 32310 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 626-5 RAILROAD SQ, Unit 109, TALLAHASSEE, FL 32310 -
REGISTERED AGENT NAME CHANGED 2022-04-19 GRECO, LAWRENCE R., Jr. -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000652974 TERMINATED 1000000797391 LEON 2018-09-13 2038-09-19 $ 8,762.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J18000203828 TERMINATED 1000000783276 LEON 2018-05-17 2038-05-23 $ 6,469.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J17000675951 TERMINATED 1000000765948 LEON 2017-12-11 2037-12-13 $ 3,633.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J15000787362 TERMINATED 1000000687666 LEON 2015-07-17 2035-07-22 $ 4,222.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J14000260124 TERMINATED 1000000584931 LEON 2014-02-19 2034-03-04 $ 1,600.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-10-05
REINSTATEMENT 2018-10-09
REINSTATEMENT 2017-09-28
REINSTATEMENT 2016-10-20
REINSTATEMENT 2015-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7014538500 2021-03-05 0491 PPS 631 W Madison St Ste 137, Tallahassee, FL, 32304-4434
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17055.13
Loan Approval Amount (current) 17055.13
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32304-4434
Project Congressional District FL-02
Number of Employees 6
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17187.37
Forgiveness Paid Date 2021-12-14
3427067701 2020-05-01 0491 PPP 631 w Madison st 137, Tallahassee, FL, 32304
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10587.23
Loan Approval Amount (current) 10587.23
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32304-0001
Project Congressional District FL-02
Number of Employees 6
NAICS code 453998
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 10669.03
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State