Search icon

GREENLIGHT MOTORS, LLC - Florida Company Profile

Company Details

Entity Name: GREENLIGHT MOTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENLIGHT MOTORS, 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: 24 Oct 2006 (19 years ago)
Date of dissolution: 14 Jun 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2016 (9 years ago)
Document Number: L06000103214
FEI/EIN Number 205760233

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

Address: 5028 US HWY 19, NEW PORT RICHEY, FL, 34652
Mail Address: 5028 US HWY 19, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ VALENTINE F Managing Member 5028 US HWY 19, NEW PORT RICHEY, FL, 34652
FERNANDEZ MARIE Managing Member 5028 US HWY 19, NEW PORT RICHEY, FL, 34652
FERNANDEZ VALENTINE F Agent 5028 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-06-14 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 5028 US HIGHWAY 19, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2008-02-08 5028 US HWY 19, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2008-02-08 FERNANDEZ, VALENTINE F -
CHANGE OF PRINCIPAL ADDRESS 2007-03-27 5028 US HWY 19, NEW PORT RICHEY, FL 34652 -
LC AMENDMENT 2007-01-29 - -

Documents

Name Date
LC Voluntary Dissolution 2016-06-14
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State