Search icon

GREENFINCH LLC - Florida Company Profile

Company Details

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

GREENFINCH 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: 12 Feb 2019 (6 years ago)
Document Number: L19000043382
FEI/EIN Number 83-3681778

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

Address: 5764 N ORANGE BLOSSOM TRL 97157, Orlando, FL, 32810, US
Mail Address: 5764 N ORANGE BLOSSOM TRL 97157, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOB CLINTON Manager 5764 N ORANGE BLOSSOM TRL 97157, Orlando, FL, 32810
Jacob Julie Manager 5764 N ORANGE BLOSSOM TRL 97157, Orlando, FL, 32810
JACOB CLINTON Agent 5764 N. ORANGE BLOSSOM TRL. 97157, ORLANDO, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019924 EVERGREEN EVENTS ACTIVE 2021-02-09 2026-12-31 - 5764 N ORANGE BLOSSOM TRL 97157, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-14 JACOB, CLINTON -
REGISTERED AGENT ADDRESS CHANGED 2023-08-14 5764 N. ORANGE BLOSSOM TRL. 97157, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-18 5764 N ORANGE BLOSSOM TRL 97157, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2021-07-02 5764 N ORANGE BLOSSOM TRL 97157, Orlando, FL 32810 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
Reg. Agent Change 2023-08-14
ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-08-18
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-19
Florida Limited Liability 2019-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3962327208 2020-04-27 0491 PPP 5308 Rollins Ave, Jacksonville, FL, 32207
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4050
Loan Approval Amount (current) 4050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94205
Servicing Lender Name Community First CU of Florida
Servicing Lender Address 637 N Lee St, JACKSONVILLE, FL, 32204-1141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Jacksonville, DUVAL, FL, 32207-0500
Project Congressional District FL-05
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94205
Originating Lender Name Community First CU of Florida
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4073.41
Forgiveness Paid Date 2020-12-02

Date of last update: 01 May 2025

Sources: Florida Department of State