Search icon

GREEN LIGHT ENERGY SYSTEMS, LLC

Company Details

Entity Name: GREEN LIGHT ENERGY SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Oct 2014 (10 years ago)
Date of dissolution: 26 Jul 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Jul 2023 (2 years ago)
Document Number: L14000166791
FEI/EIN Number 45-3477788
Address: 4700 Gleneagles Dr, Boynton Beach, FL, 33436, US
Mail Address: 4700 Gleneagles Dr, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DEMARTINO PATRICIA Agent 65 SE 5TH AVE, DELRAY BEACH, FL, 334830000

Authorized Member

Name Role Address
DEMARTINO DAVID Authorized Member 4700 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436
DEMARTINO PATRICIA Authorized Member 4700 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000085428 COMMERCIAL LED LIGHTING SOLUTIONS ACTIVE 2022-07-19 2027-12-31 No data 65 SE 5TH AVE, UNIT G, DELRAY BEACH, FL, 33483
G22000085423 GREEN LIGHT ENERGY SYSTEMS LLC ACTIVE 2022-07-19 2027-12-31 No data 65 SE 5TH AVE, UNIT G, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CONVERSION 2023-07-26 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P23000070951. CONVERSION NUMBER 500000244855
CHANGE OF PRINCIPAL ADDRESS 2023-07-05 4700 Gleneagles Dr, Boynton Beach, FL 33436 No data
CHANGE OF MAILING ADDRESS 2023-07-05 4700 Gleneagles Dr, Boynton Beach, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 65 SE 5TH AVE, G, DELRAY BEACH, FL 33483-0000 No data
LC DISSOCIATION MEM 2020-07-21 No data No data
CONVERSION 2014-10-23 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M12000005847. CONVERSION NUMBER 100000145741

Documents

Name Date
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-12
CORLCDSMEM 2020-07-21
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State