Search icon

GREENTRACKLIGHTING LLC

Company Details

Entity Name: GREENTRACKLIGHTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L08000014967
FEI/EIN Number 510669971
Address: 4021 san marino blvd, apt 101, West Palm Beach, FL, 33409, US
Mail Address: 2797 Eagle Rock Circle, Unit 104, West Palm Beach, FL, 33411, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CACERES ELIAS Agent 4021 san marino blvd, West Palm Beach, FL, 33409

Managing Member

Name Role Address
CACERES ELIAS Managing Member 4021 san marino blvd, West Palm Beach, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000070179 INTEGRAL BUSINESS CONSULTANCY EXPIRED 2016-07-17 2021-12-31 No data 2797 EAGLE ROCK CIRCLE, UNIT 104, WEST PALM BEACH, FL, 33411
G09057900090 INTEGRAL BUSINESS CONSULTANCY EXPIRED 2009-02-24 2014-12-31 No data 10893 NW 81 LN, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 4021 san marino blvd, apt 101, West Palm Beach, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 4021 san marino blvd, apt 101, West Palm Beach, FL 33409 No data
CHANGE OF MAILING ADDRESS 2016-04-29 4021 san marino blvd, apt 101, West Palm Beach, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2009-04-28 CACERES, ELIAS No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State