Search icon

SEASONED GREEN, LLC - Florida Company Profile

Company Details

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

SEASONED GREEN, 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: 07 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Feb 2019 (6 years ago)
Document Number: L18000034832
FEI/EIN Number 82-4368830

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

Address: 609 W TYNER ST., PLANT CITY, FL, 33563, US
Mail Address: 609 W TYNER ST., PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCE KIMONE Authorized Member 609 W TYNER ST., PLANT CITY, FL, 33563
CARR CHRISTOPHER Manager 609 W TYNER ST., PLANT CITY, FL, 33563
Carr Christopher CMr Agent 609 W TYNER ST., PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-05 609 W TYNER ST., PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2020-09-15 Carr, Christopher Charou, Mr -
REGISTERED AGENT ADDRESS CHANGED 2020-09-15 609 W TYNER ST., PLANT CITY, FL 33563 -
LC AMENDMENT 2019-02-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000239176 ACTIVE 1000000987930 HILLSBOROU 2024-04-17 2044-04-24 $ 7,315.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000129346 TERMINATED 1000000947350 HILLSBOROU 2023-03-22 2043-03-29 $ 7,697.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-04-05
LC Amendment 2019-02-11
Florida Limited Liability 2018-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1897858802 2021-04-11 0455 PPP 1205 Goldfinch Dr Apt 3, Plant City, FL, 33563-1008
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33563-1008
Project Congressional District FL-15
Number of Employees 1
NAICS code 492210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15712.67
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State