Search icon

GREENCHEM INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: GREENCHEM INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 29 Jun 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: M07000003977
FEI/EIN Number 26-0438789

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

Address: 1401 Forum Way, Suite 600, West Palm Beach, FL 33401
Mail Address: 1401 Forum Way, Suite 600, West Palm Beach, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREENCHEM INDUSTRIES 401(K) PLAN 2023 260438789 2024-09-17 GREENCHEM INDUSTRIES, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424600
Sponsor’s telephone number 5615577576
Plan sponsor’s address 222 CLEMATIS STREET, SUITE 207, SUITE 600, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing JOHN LAGAE
Valid signature Filed with authorized/valid electronic signature
GREENCHEM INDUSTRIES 401(K) PLAN 2022 260438789 2023-10-05 GREENCHEM INDUSTRIES, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424600
Sponsor’s telephone number 5615577576
Plan sponsor’s address 1401 FORUM WAY, SUITE 600, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing JOHN LAGAE
Valid signature Filed with authorized/valid electronic signature
GREENCHEM INDUSTRIES 401(K) PLAN 2021 260438789 2022-10-06 GREENCHEM INDUSTRIES, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424600
Sponsor’s telephone number 5615577576
Plan sponsor’s address 222 CLEMATIS STREET, SUITE 207, WEST PALM BEACH, FL, 33401
GREENCHEM INDUSTRIES 401(K) PLAN 2020 260438789 2021-10-12 GREENCHEM INDUSTRIES, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424600
Plan sponsor’s address 222 CLEMATIS STREET, SUITE 207, WEST PALM BEACH, FL, 33401
GREENCHEM INDUSTRIES 401(K) PLAN 2019 260438789 2020-06-25 GREENCHEM INDUSTRIES, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424600
Plan sponsor’s address 222 CLEMATIS STREET, SUITE 207, WEST PALM BEACH, FL, 33401
GREENCHEM INDUSTRIES 401(K) PLAN 2018 260438789 2019-06-17 GREENCHEM INDUSTRIES, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424600
Plan sponsor’s address 222 CLEMATIS STREET, SUITE 207, WEST PALM BEACH, FL, 33401
GREENCHEM INDUSTRIES 401(K) PLAN 2017 260438789 2018-03-30 GREENCHEM INDUSTRIES, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424600
Plan sponsor’s address 222 CLEMATIS STREET, SUITE 207, WEST PALM BEACH, FL, 33401
GREENCHEM INDUSTRIES 401(K) PLAN 2016 260438789 2017-04-10 GREENCHEM INDUSTRIES, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424600
Plan sponsor’s address 222 CLEMATIS STREET, SUITE 207, WEST PALM BEACH, FL, 33401

Key Officers & Management

Name Role Address
LAGAE, JOHN Chief Executive Officer 1401 Forum Way, Suite 600 West Palm Beach, FL 33401
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 1401 Forum Way, Suite 600, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2024-03-27 1401 Forum Way, Suite 600, West Palm Beach, FL 33401 -
LC NAME CHANGE 2018-07-23 GREENCHEM INDUSTRIES, LLC -
LC STMNT OF RA/RO CHG 2015-03-10 - -
REGISTERED AGENT NAME CHANGED 2015-03-10 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
LC Name Change 2018-07-23
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6036627100 2020-04-14 0455 PPP 222 Clematis St Ste 207, West Palm Beach, FL, 33401-5540
Loan Status Date 2020-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 365777.5
Loan Approval Amount (current) 365777.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-5540
Project Congressional District FL-22
Number of Employees 24
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 22050
Originating Lender Name First Midwest Bank, A Division of Old National Bank
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Feb 2025

Sources: Florida Department of State