Search icon

MARK GREENWELL LLC - Florida Company Profile

Company Details

Entity Name: MARK GREENWELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARK GREENWELL 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: 12 Sep 2013 (12 years ago)
Date of dissolution: 19 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2023 (2 years ago)
Document Number: L13000129640
FEI/EIN Number 46-3673061

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

Address: 7069 Key Haven Road, #504, Seminole, FL, 33777, US
Mail Address: 7069 Key Haven Road, #504, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENWELL MARK Manager 7069 Key Haven Road, Seminole, FL, 33777
GREENWELL MARK Agent 7069 Key Haven Road, Seminole, FL, 33777

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-09 7069 Key Haven Road, #504, Seminole, FL 33777 -
CHANGE OF MAILING ADDRESS 2022-05-09 7069 Key Haven Road, #504, Seminole, FL 33777 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-09 7069 Key Haven Road, #504, Seminole, FL 33777 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-19
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1891498310 2021-01-20 0491 PPS 2726 Pheasant Ct W, St Johns, FL, 32259-8352
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) 5104.17
Loan Approval Amount (current) 5104.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Johns, SAINT JOHNS, FL, 32259-8352
Project Congressional District FL-05
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5123.89
Forgiveness Paid Date 2021-07-08
9842887204 2020-04-28 0491 PPP 2726 Pheasant Court West, St. Johns, FL, 32259-8352
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5104.17
Loan Approval Amount (current) 5104.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St. Johns, SAINT JOHNS, FL, 32259-8352
Project Congressional District FL-05
Number of Employees 1
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5164.02
Forgiveness Paid Date 2021-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State