Search icon

GREENLIGHT RESIDENTIAL, LLC - Florida Company Profile

Company Details

Entity Name: GREENLIGHT RESIDENTIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GREENLIGHT RESIDENTIAL, 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: 07 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000127352
FEI/EIN Number 45-3754332

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

Address: 1802 Janice Avenue, ORLANDO, FL 32803
Mail Address: 1802 Janice Avenue, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERRY, AMBER R Agent 1802 Janice Avenue, ORLANDO, FL 32803
GERRY, AMBER R Manager 1802 Janice Avenue, ORLANDO, FL 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000109724 GREENLIGHT RESIDENTIAL EXPIRED 2011-11-10 2016-12-31 - 424 EAST CENTRAL BLVD, # 555, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 1802 Janice Avenue, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 1802 Janice Avenue, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2021-03-29 1802 Janice Avenue, ORLANDO, FL 32803 -
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 GERRY, AMBER R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-03-29
REINSTATEMENT 2020-10-02
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-23
Florida Limited Liability 2011-11-07

Date of last update: 22 Feb 2025

Sources: Florida Department of State