Search icon

GREEN LIGHT REALTY, LLC - Florida Company Profile

Company Details

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

GREEN LIGHT REALTY, 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: 23 Jul 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000075757
FEI/EIN Number 830488584

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

Address: 324 N DALE MABRY HWY, SUITE 303, TAMPA, FL, 33609, US
Mail Address: 324 N DALE MABRY HWY, SUITE 303, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKS JAMES P Manager 324 N DALE MABRY HWY, SUITE 303, TAMPA, FL, 33609
MARKS SUZANNE P Manager 324 N DALE MABRY HWY, SUITE 303, TAMPA, FL, 33609
MARKS JAMES P Agent 324 NORTH DALE MABRY HWY, TAMPA, FL, 336091265

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 324 N DALE MABRY HWY, SUITE 303, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2012-04-26 324 N DALE MABRY HWY, SUITE 303, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 324 NORTH DALE MABRY HWY, SUITE 303, TAMPA, FL 33609-1265 -
REGISTERED AGENT NAME CHANGED 2007-12-17 MARKS, JAMES P -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-14

Date of last update: 02 May 2025

Sources: Florida Department of State