Search icon

GREEN LUMENS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GREEN LUMENS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN LUMENS 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: 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: 20 Aug 2010 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 May 2017 (8 years ago)
Document Number: L10000087823
FEI/EIN Number 274611472

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

Address: 6421 Congress Avenue, Suite 120, BOCA RATON, FL, 33487, US
Mail Address: 6421 Congress Avenue, Suite 120, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GREEN LUMENS LLC, NEW YORK 4327472 NEW YORK

Key Officers & Management

Name Role Address
GLACHMAN NEIL Managing Member 17888 FIELDBROOK CIRCLE, BOCA RATON, FL, 33496
GLACHMAN NEIL Agent 6421 Congress Avenue, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 6421 Congress Avenue, Suite 120, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 6421 Congress Avenue, Suite 120, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2018-01-10 6421 Congress Avenue, Suite 120, BOCA RATON, FL 33487 -
LC DISSOCIATION MEM 2017-05-04 - -
LC DISSOCIATION MEM 2017-03-06 - -
LC AMENDMENT 2015-09-11 - -
LC AMENDMENT AND NAME CHANGE 2012-06-21 GREEN LUMENS LLC -
REGISTERED AGENT NAME CHANGED 2011-08-18 GLACHMAN, NEIL -
LC AMENDMENT 2011-08-18 - -
LC AMENDMENT 2011-02-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
CORLCDSMEM 2017-05-04
CORLCDSMEM 2017-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State