Entity Name: | GREEN DEPOT PRODUCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN DEPOT PRODUCE, 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. |
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: | 26 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2022 (3 years ago) |
Document Number: | L14000102674 |
FEI/EIN Number |
47-1265060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101425 Overseas Highway, Key Largo, FL, 33037, US |
Mail Address: | 101425 Overseas Highway, Key Largo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JORGE O | President | 101425 Overseas Highway, Key Largo, FL, 33037 |
MEDINA RAFAEL | Vice President | 14380 SW 19TH TERRACE, Miami, FL, 33175 |
GONZALEZ JORGE O | Agent | 101425 Overseas Highway, Key Largo, FL, 33037 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000031558 | GREEN DEPOT PALM TREES | EXPIRED | 2015-03-26 | 2020-12-31 | - | 18700 SW 156 ST, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 101425 Overseas Highway, Suite # 66, Key Largo, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 101425 Overseas Highway, Suite # 66, Key Largo, FL 33037 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-07 | GONZALEZ, JORGE O | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 101425 Overseas Highway, Suite # 66, Key Largo, FL 33037 | - |
REINSTATEMENT | 2022-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-31 |
REINSTATEMENT | 2022-09-29 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-21 |
AMENDED ANNUAL REPORT | 2018-09-12 |
ANNUAL REPORT | 2018-03-14 |
AMENDED ANNUAL REPORT | 2017-10-31 |
AMENDED ANNUAL REPORT | 2017-04-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3072328006 | 2020-06-24 | 0455 | PPP | 16622 SW 114TH CT, MIAMI, FL, 33157-2728 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State