Entity Name: | GREEN SCENE INDUSTRIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN SCENE INDUSTRIES 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Jan 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000014244 |
FEI/EIN Number |
46-1931794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 801 International Parkway, Lake Mary, FL, 32746, US |
Address: | 1515 INTERNATIONAL PKWY, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Badran Elias A | Chief Executive Officer | 1004 Kersfield Cir, Lake Mary, FL, 32746 |
Badran Elias A | Agent | 1004 Kersfield Cir, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-30 | 1515 INTERNATIONAL PKWY, SUITE 2007, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-06 | 1004 Kersfield Cir, Lake Mary, FL 32746 | - |
REINSTATEMENT | 2020-10-06 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-06 | 1515 INTERNATIONAL PKWY, SUITE 2007, Lake Mary, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-06 | Badran, Elias A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-05-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000059521 | ACTIVE | 1000000875639 | SEMINOLE | 2021-02-02 | 2031-02-10 | $ 3,669.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-01-28 |
REINSTATEMENT | 2020-10-06 |
REINSTATEMENT | 2019-10-10 |
AMENDED ANNUAL REPORT | 2018-08-27 |
AMENDED ANNUAL REPORT | 2018-06-01 |
LC Amendment | 2018-05-17 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-03-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8940818603 | 2021-03-25 | 0491 | PPP | 1928 Boothe Cir Ste 1020, Longwood, FL, 32750-6774 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State