Search icon

GREENHOUSE ENVIRONMENTAL LLC - Florida Company Profile

Company Details

Entity Name: GREENHOUSE ENVIRONMENTAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENHOUSE ENVIRONMENTAL 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: 28 Nov 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Feb 2022 (3 years ago)
Document Number: L18000275482
FEI/EIN Number 83-2724901

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

Address: 1412 W Waters Ave, Suite 205, Tampa, FL, 33604, US
Mail Address: 1412 W Waters Ave, Suite 205, Tampa, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cloud Brenton Manager 1412 W Waters Ave, Tampa, FL, 33604
Knight Pallas Manager 1412 W Waters Ave, Tampa, FL, 33604
HENDRIX DAVID ESQ Agent GRAYROBINSON, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000019578 GREENHOUSE TERMITE AND PEST CONTROL ACTIVE 2024-02-05 2029-12-31 - 1412 W. WATERS AVE, SUITE 205, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 9999 Plantation Blvd, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2025-02-10 9999 Plantation Blvd, Tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 GRAYROBINSON, 401 E JACKSON ST, STE 2700, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2022-02-14 HENDRIX, DAVID, ESQ -
LC STMNT OF RA/RO CHG 2022-02-14 - -
CHANGE OF MAILING ADDRESS 2020-03-17 1412 W Waters Ave, Suite 205, Tampa, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 1412 W Waters Ave, Suite 205, Tampa, FL 33604 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
CORLCRACHG 2022-02-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2268347710 2020-05-01 0455 PPP 1412 W WATERS AVE STE 205, TAMPA, FL, 33604
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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 Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33604-1000
Project Congressional District FL-14
Number of Employees 180
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63114.2
Forgiveness Paid Date 2021-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State