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. |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State