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