Search icon

DON GREEN ELECTRIC LLC. - Florida Company Profile

Company Details

Entity Name: DON GREEN ELECTRIC LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DON GREEN ELECTRIC 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: 26 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Sep 2022 (3 years ago)
Document Number: L12000147402
FEI/EIN Number 46-1446947

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

Address: 4700 Sheridan St, STE J, Hollywood, FL, 33021, US
Mail Address: 4700 Sheridan St, STE J, Hollwyood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Green Kiel Managing Member 4700 Sheridan St, Hollywood, FL, 33021
EMERALD LAW, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 4700 Sheridan St, STE J, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2024-05-01 4700 Sheridan St, STE J, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2024-05-01 Emerald Law PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 4700 Sheridan St, STE J, Hollywood, FL 33021 -
LC AMENDMENT 2022-09-06 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
LC Amendment 2022-09-06
ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1893218300 2021-01-20 0455 PPS 1305 W 1st St, Fort Pierce, FL, 34982-7205
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34982-7205
Project Congressional District FL-21
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 42748.01
Forgiveness Paid Date 2021-08-24
4288767202 2020-04-27 0455 PPP 1305 W 1ST ST, FORT PIERCE, FL, 34982
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38457.5
Loan Approval Amount (current) 38457.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34982-2100
Project Congressional District FL-21
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 38832.59
Forgiveness Paid Date 2021-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State