Search icon

GREENSPACE XENODOCHIO LLC - Florida Company Profile

Company Details

Entity Name: GREENSPACE XENODOCHIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENSPACE XENODOCHIO 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: 01 Mar 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Mar 2013 (12 years ago)
Document Number: L13000031513
FEI/EIN Number 46-2893567

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

Address: 5201 Gorham Ct, Tampa, FL, 33624, US
Mail Address: #1099, 800 3rd Ave, New York, NY, 10022, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IURATO KELSEY L Managing Member 5201 Gorham Ct, Tampa, FL, 33624
IURATO MORGAN E Managing Member 5201 Gorham Ct, Tampa, FL, 33624
IURATO KELSEY Agent 5201 Gorham Ct, Tampa, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000057611 GREENSPACE ACTIVE 2013-06-11 2028-12-31 - 5201 GORHAM CT, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-13 5201 Gorham Ct, Tampa, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 5201 Gorham Ct, Tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 5201 Gorham Ct, Tampa, FL 33624 -
LC NAME CHANGE 2013-03-18 GREENSPACE XENODOCHIO LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9169567310 2020-05-01 0455 PPP 18489 N US Highway 41 1207, Lutz, FL, 33549
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3515
Loan Approval Amount (current) 3515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Lutz, HILLSBOROUGH, FL, 33549-0005
Project Congressional District FL-15
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3537.34
Forgiveness Paid Date 2020-12-31
9312378410 2021-02-16 0455 PPS 18489 N US Highway 411207, Lutz, FL, 33549
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4154
Loan Approval Amount (current) 4154
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33549
Project Congressional District FL-12
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4168.34
Forgiveness Paid Date 2021-07-02

Date of last update: 01 May 2025

Sources: Florida Department of State