Search icon

GREEN SCENE INDUSTRIES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46023.97
Loan Approval Amount (current) 46023.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-6774
Project Congressional District FL-07
Number of Employees 30
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46635.07
Forgiveness Paid Date 2022-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State