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