Search icon

GREEN LIGHT FINANCIAL SVS, LLC - Florida Company Profile

Company Details

Entity Name: GREEN LIGHT FINANCIAL SVS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN LIGHT FINANCIAL SVS, 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: 06 Feb 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 May 2017 (8 years ago)
Document Number: L07000013271
FEI/EIN Number 061814786

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

Address: 5200 NW 33rd Ave, FORT LAUDERDALE, FL, 33309, US
Mail Address: 5200 NW 33rd Ave, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCE KERY Manager 342 NW 121 Way, Coral Springs, FL, 33071
MESADIEU NEDLINE Manager 342 NW 121ST WAY, CORAL SPRINGS, FL, 33071
ALCE KERY Agent 342 NW 121ST WAY, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 5200 NW 33rd Ave, 212, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-01-28 5200 NW 33rd Ave, 212, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 342 NW 121ST WAY, CORAL SPRINGS, FL 33071 -
REINSTATEMENT 2017-05-31 - -
LC NAME CHANGE 2017-05-31 GREEN LIGHT FINANCIAL SVS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-04
LC Name Change 2017-05-31
Reinstatement 2017-05-31
ANNUAL REPORT 2014-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2378107404 2020-05-05 0455 PPP 5460 N State Road 7 Ste 110, North Lauderdale, FL, 33319
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7294.17
Loan Approval Amount (current) 7294.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Lauderdale, BROWARD, FL, 33319-0001
Project Congressional District FL-20
Number of Employees 8
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7371.31
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State