Search icon

GREEN LIGHT ENERGY SYSTEMS, LLC - Florida Company Profile

Company Details

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

GREEN LIGHT ENERGY SYSTEMS, 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: 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

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

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

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3349118300 2021-01-22 0455 PPS 65 SE 5th Ave Apt G, Delray Beach, FL, 33483-5310
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33483-5310
Project Congressional District FL-22
Number of Employees 1
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20345.75
Forgiveness Paid Date 2022-10-31
3551187100 2020-04-11 0455 PPP 2295 NW Corporate Blvd Unit 110, BOCA RATON, FL, 33431-7323
Loan Status Date 2022-10-01
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-7323
Project Congressional District FL-23
Number of Employees 1
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21220.36
Forgiveness Paid Date 2023-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State