Search icon

GREENFLEX LANDSCAPING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREENFLEX LANDSCAPING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENFLEX LANDSCAPING, 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: 30 Jan 2014 (11 years ago)
Date of dissolution: 21 Jun 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2021 (4 years ago)
Document Number: L14000016773
FEI/EIN Number 46-4676533

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

Address: 321 S BAY STREET, BUNNELL, FL, 32110, US
Mail Address: PO BOX 1478, BUNNELL, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAN JORGE Manager 63 HERON DRIVE, PALM COAST, FL, 32137
Duran Jessica Agent 63 Heron Drive, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-06-21 - -
CHANGE OF MAILING ADDRESS 2017-07-17 321 S BAY STREET, BUNNELL, FL 32110 -
LC AMENDMENT 2017-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-05 321 S BAY STREET, BUNNELL, FL 32110 -
LC AMENDMENT AND NAME CHANGE 2016-12-05 GREENFLEX LANDSCAPING, LLC -
REGISTERED AGENT NAME CHANGED 2016-03-25 Duran, Jessica -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 63 Heron Drive, PALM COAST, FL 32137 -

Documents

Name Date
LC Voluntary Dissolution 2021-06-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-07-17
LC Amendment 2017-05-31
ANNUAL REPORT 2017-01-12
LC Amendment and Name Change 2016-12-05
AMENDED ANNUAL REPORT 2016-05-09
AMENDED ANNUAL REPORT 2016-03-27

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19910.00
Total Face Value Of Loan:
19910.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19910
Current Approval Amount:
19910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20054.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State