Search icon

PROGREEN GROUND SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: PROGREEN GROUND SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROGREEN GROUND SERVICES, L.L.C. 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: 14 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Apr 2016 (9 years ago)
Document Number: L15000174764
FEI/EIN Number 47-5303261

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

Address: 581 N PARK AVENUE, apopka, FL, 32712, US
Mail Address: 581 N PARK AVENUE, apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN KENDZIA President 417 YEARLING COVE LOOP, APOPKA, FL, 32703
Kendzia green Agent 540 N State Rd 434, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-20 Kendzia green -
CHANGE OF PRINCIPAL ADDRESS 2021-10-06 581 N PARK AVENUE, STE 1968, apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2021-10-06 581 N PARK AVENUE, STE 1968, apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-22 540 N State Rd 434, Altamonte Springs, FL 32714 -
LC AMENDMENT 2016-04-14 - -
LC AMENDMENT 2015-10-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-27
AMENDED ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3800417404 2020-05-08 0491 PPP 1065 S KIRKMAN RD, ORLANDO, FL, 32811
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2502
Loan Approval Amount (current) 2502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32811-1101
Project Congressional District FL-10
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2529.18
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State