Search icon

GREEN KEY SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: GREEN KEY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN KEY SOLUTIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Apr 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000082942
FEI/EIN Number 35-2638019

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

Address: 6704 Plymouth Sorrento Rd, Apopka, FL, 32712, US
Mail Address: 6704 Plymouth Sorrento Rd, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES GUSTAVO JR. Chief Executive Officer 6704 Plymouth Sorrento Rd, Apopka, FL, 32712
TUCKER BRIAN Director 6704 Plymouth Sorrento Rd, Apopka, FL, 32712
TORRES GUSTAVO JR. Agent 6704 Plymouth Sorrento Rd, Apopka, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000053061 GENERAL HEMP SUPPLIES CO. ACTIVE 2020-05-13 2025-12-31 - 701 S. ROSSITER STREET, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 6704 Plymouth Sorrento Rd, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2021-04-12 6704 Plymouth Sorrento Rd, Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 6704 Plymouth Sorrento Rd, Apopka, FL 32712 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000659860 ACTIVE 1000001015417 MIAMI-DADE 2024-10-08 2034-10-23 $ 736.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000168114 ACTIVE 1000000919363 DADE 2022-03-28 2042-04-05 $ 210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000654552 ACTIVE 1000000910274 DADE 2021-12-15 2041-12-22 $ 6,664.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J21000186084 ACTIVE 1000000885019 DADE 2021-04-19 2041-04-21 $ 2,797.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J21000186068 TERMINATED 1000000885013 DADE 2021-04-19 2031-04-21 $ 363.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000395844 ACTIVE 1000000868910 DADE 2020-12-01 2040-12-09 $ 21,550.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J20000395851 TERMINATED 1000000868911 DADE 2020-12-01 2030-12-09 $ 528.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-23
Florida Limited Liability 2018-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6224897707 2020-05-01 0491 PPP 701 S ROSSITER ST, MOUNT DORA, FL, 32757-6140
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44469
Loan Approval Amount (current) 44469
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address MOUNT DORA, LAKE, FL, 32757-6140
Project Congressional District FL-06
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44810.13
Forgiveness Paid Date 2021-02-09
1615698402 2021-02-02 0491 PPS 701 S Rossiter St, Mount Dora, FL, 32757-6140
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44470
Loan Approval Amount (current) 44470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Dora, LAKE, FL, 32757-6140
Project Congressional District FL-06
Number of Employees 9
NAICS code 424910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44749
Forgiveness Paid Date 2021-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State