Search icon

GREEN LIGHT ENERGY SYSTEMS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREEN LIGHT ENERGY SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Oct 2014 (11 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
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

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

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 - 65 SE 5TH AVE, UNIT G, DELRAY BEACH, FL, 33483
G22000085423 GREEN LIGHT ENERGY SYSTEMS LLC ACTIVE 2022-07-19 2027-12-31 - 65 SE 5TH AVE, UNIT G, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CONVERSION 2023-07-26 - CONVERSION MEMBER. RESULTING CORPORATION WAS P23000070951. CONVERSION NUMBER 500000244855
CHANGE OF PRINCIPAL ADDRESS 2023-07-05 4700 Gleneagles Dr, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2023-07-05 4700 Gleneagles Dr, Boynton Beach, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 65 SE 5TH AVE, G, DELRAY BEACH, FL 33483-0000 -
LC DISSOCIATION MEM 2020-07-21 - -
CONVERSION 2014-10-23 - 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

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,000
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,345.75
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $19,999
Jobs Reported:
1
Initial Approval Amount:
$24,000
Date Approved:
2020-04-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,220.36
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $18,000
Utilities: $6,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State