Entity Name: | GO GREEN LIGHTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GO GREEN LIGHTING 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: |
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: | 08 Dec 2008 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L08000112218 |
FEI/EIN Number |
900431921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21470 BRIDGE VIEW DRIVE, BOCA RATON, FL, 33428, 41 |
Mail Address: | 21470 BRIDGE VIEW DRIVE, BOCA RATON, FL, 33428, 41 |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHLISSEL CRAIG S | Manager | 21470 Bridgeview Dr, Boca Raton, FL, 33428 |
SCHLISSEL CRAIG S | Agent | 21470 BRIDGE VIEW DRIVE, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-08-17 | SCHLISSEL, CRAIG S | - |
REINSTATEMENT | 2011-12-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-12-22 | 21470 BRIDGE VIEW DRIVE, BOCA RATON, FL 33428 41 | - |
CHANGE OF MAILING ADDRESS | 2011-12-22 | 21470 BRIDGE VIEW DRIVE, BOCA RATON, FL 33428 41 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-22 | 21470 BRIDGE VIEW DRIVE, BOCA RATON, FL 33428 | - |
PENDING REINSTATEMENT | 2011-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-08-18 |
AMENDED ANNUAL REPORT | 2021-08-17 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-07-28 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State