Search icon

GREEN LIGHT FLEET SERVICES, LLC

Company Details

Entity Name: GREEN LIGHT FLEET SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Oct 2021 (3 years ago)
Document Number: L18000100761
FEI/EIN Number APPLIED FOR
Address: 1435 WINDLE STREET, JACKSONVILLE, FL 32209
Mail Address: 1435 WINDLE STREET, JACKSONVILLE, FL 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HANSFORD, JAMINE Agent 1435 WINDLE STREET, JACKSONVILLE, FL 32209

Chief Executive Officer

Name Role Address
HANSFORD, JAMINE Chief Executive Officer 6811 SANDLE DRIVE, JACKSONVILLE, FL 32219

Senior Manager

Name Role Address
Collier, Brian Senior Manager 1435 WINDLE STREET, JACKSONVILLE, FL 32209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054304 GREEN LIGHT JANITORIAL EXPIRED 2018-05-01 2023-12-31 No data 6811 SANDLE DRIVE, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-20 1435 WINDLE STREET, JACKSONVILLE, FL 32209 No data
LC AMENDMENT AND NAME CHANGE 2021-10-01 GREEN LIGHT FLEET SERVICES, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-01 1435 WINDLE STREET, JACKSONVILLE, FL 32209 No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-01 1435 WINDLE STREET, JACKSONVILLE, FL 32209 No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
LC Amendment and Name Change 2021-10-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-04-23

Date of last update: 17 Feb 2025

Sources: Florida Department of State