Search icon

SIMPLE GREEN SMOOTHIES, LLC - Florida Company Profile

Company Details

Entity Name: SIMPLE GREEN SMOOTHIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMPLE GREEN SMOOTHIES, 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: 20 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Nov 2016 (8 years ago)
Document Number: L13000026144
FEI/EIN Number 46-2072946

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

Address: 207 E Fort Dade Ave, Brooksville, FL, 34605, US
Mail Address: 3101 Stephanie Ln, Altus, OK, 73521, US
ZIP code: 34605
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSARD JENNIFER Managing Member 207 E Fort Dade Ave, Brooksville, FL, 34605
HANSARD JENNIFER Agent 207 E Fort Dade Ave, Brooksville, FL, 34605

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-19 207 E Fort Dade Ave, #1261, Brooksville, FL 34605 -
LC AMENDMENT 2016-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-21 207 E Fort Dade Ave, #1261, Brooksville, FL 34605 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 207 E Fort Dade Ave, #1261, Brooksville, FL 34605 -
LC AMENDMENT 2013-03-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-08
LC Amendment 2016-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2637248402 2021-02-03 0491 PPS #1261 207 E FORT DADE AVE, BROOKSVILLE, FL, 34605
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKSVILLE, HERNANDO, FL, 34605
Project Congressional District FL-11
Number of Employees 9
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10052.33
Forgiveness Paid Date 2021-09-07
2946807401 2020-05-06 0491 PPP 624 ERIN WAY, BROOKSVILLE, FL, 34601-3019
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKSVILLE, HERNANDO, FL, 34601-3019
Project Congressional District FL-12
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10061.1
Forgiveness Paid Date 2020-12-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State