Search icon

GREEN PROPERTY SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: GREEN PROPERTY SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN PROPERTY SERVICES, 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: 25 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: L16000139146
FEI/EIN Number 813333653

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

Mail Address: PO BOX 120773, MELBOURNE, FL, 32912, US
Address: 4620 LIPSCOMB ST SE, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELICIANO CARBALLO LESLIE Owner PO BOX 120773, MELBOURNE, FL, 32912
Carballo Vazquez Francisco J Owner PO BOX 120773, MELBOURNE, FL, 32912
Feliciano Carballo Leslie Agent 4620 LIPSCOMB ST SE, PALM BAY, FL, 32905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000050038 GREEN PROPERTY SERVICES LLC ACTIVE 2021-04-12 2026-12-31 - 1150 MALABAR RD SE, STE 111 #182, PALM BAY, FL, 32907
G20000137435 GPS TREE SERVICES ACTIVE 2020-10-23 2025-12-31 - PO BOX 120773, MELBOURNE, FL, 32912

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 4620 LIPSCOMB ST SE, SUITE 3A, PALM BAY, FL 32905 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 4620 LIPSCOMB ST SE, SUITE 3A, PALM BAY, FL 32905 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2020-09-11 - -
REGISTERED AGENT NAME CHANGED 2019-03-09 Feliciano Carballo, Leslie -
LC AMENDMENT AND NAME CHANGE 2017-11-01 GREEN PROPERTY SERVICES, LLC. -

Documents

Name Date
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-01-26
ANNUAL REPORT 2021-04-12
CORLCRACHG 2020-09-11
AMENDED ANNUAL REPORT 2020-09-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-21
LC Amendment and Name Change 2017-11-01
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6224007404 2020-05-14 0455 PPP 1851 Bashaw St. NW, PALM BAY, FL, 32907
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3997
Loan Approval Amount (current) 3997
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BAY, BREVARD, FL, 32907-1000
Project Congressional District FL-08
Number of Employees 1
NAICS code 238320
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 Non-Veteran
Forgiveness Amount 4031.82
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State