Search icon

GREENFLEX LANDSCAPING, LLC - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3563137300 2020-04-29 0491 PPP 63 Heron Drive, Palm Coast, FL, 32137-1313
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19910
Loan Approval Amount (current) 19910
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 Palm Coast, FLAGLER, FL, 32137-1313
Project Congressional District FL-06
Number of Employees 3
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20054.01
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State