Search icon

GREENS & GRUB LLC - Florida Company Profile

Company Details

Entity Name: GREENS & GRUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENS & GRUB 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: 26 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: L14000134135
FEI/EIN Number 47-1889879

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

Address: 9205 SOUTH PARK CENTER LOOP, ORLANDO, FL, 32819, US
Mail Address: 12740 Allendale Circle, Fort Myers, FL, 33912, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeWitt Lance Managing Member 12740 Allendale Circle, Fort Myers, FL, 33912
DeWitt Lance Agent 12740 Allendale Circle, Fort Myers, FL, 33912

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-09-26 - -
CHANGE OF MAILING ADDRESS 2019-09-26 9205 SOUTH PARK CENTER LOOP, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2019-09-26 DeWitt, Lance -
REGISTERED AGENT ADDRESS CHANGED 2019-09-26 12740 Allendale Circle, Fort Myers, FL 33912 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000032274 LAPSED 2017-CC-16028-0 COUNTY COURT FOR ORANGE COUNTY 2018-02-07 2024-01-11 $4232.61 LYNNETTE KRAMPEN, 350 N. LAKE DESTINY RD., MAITLAND, FL 32751

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-19
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-09-26
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-09

USAspending Awards / Financial Assistance

Date:
2022-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
17000.00
Total Face Value Of Loan:
17000.00
Date:
2020-04-30
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:
8100.00
Total Face Value Of Loan:
8100.00

Date of last update: 02 May 2025

Sources: Florida Department of State