Search icon

GREEN LIGHT PROPERTIES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: GREEN LIGHT PROPERTIES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN LIGHT PROPERTIES OF FLORIDA, 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: 24 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: L14000149694
FEI/EIN Number 47-3043024

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

Address: 561 BAYSHORE DR, ELLENTON, FL, 34222, US
Mail Address: 561 BAYSHORE DR, ELLENTON, FL, 34222, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL W JENSEN Manager 561 BAYSHORE DR, ELLENTON, FL, 34222
JENSEN PAUL W Agent 561 BAYSHORE DR, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 561 BAYSHORE DR, ELLENTON, FL 34222 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 561 BAYSHORE DR, ELLENTON, FL 34222 -
CHANGE OF MAILING ADDRESS 2021-04-27 561 BAYSHORE DR, ELLENTON, FL 34222 -
LC AMENDMENT 2017-06-02 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 JENSEN, PAUL W -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-07-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-08
LC Amendment 2017-06-02
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State