Search icon

ADVANCED SUSTAINABLE ELECTRIC, LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED SUSTAINABLE ELECTRIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED SUSTAINABLE ELECTRIC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Feb 2000 (25 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Feb 2022 (3 years ago)
Document Number: L00000001427
FEI/EIN Number 205137528

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

Address: 923 Jasmine Dr,, Delray Beach, FL, 33483, US
Mail Address: 923 Jasmine Dr,, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grandis Devin Agent 923 Jasmine Dr,, Delray Beach, FL, 33483
GRANDIS DEVIN Chief Executive Officer 923 JASMINE DR,, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000037943 ADVANCED POWER TECHNOLOGIES EXPIRED 2010-04-29 2015-12-31 - 2101 NW 33RD STREET, SUITE 600A, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-31 923 Jasmine Dr,, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2022-07-31 923 Jasmine Dr,, Delray Beach, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-31 923 Jasmine Dr,, Delray Beach, FL 33483 -
LC NAME CHANGE 2022-02-28 ADVANCED SUSTAINABLE ELECTRIC, LLC -
REGISTERED AGENT NAME CHANGED 2013-01-24 Grandis, Devin -
REINSTATEMENT 2006-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-07-31
LC Name Change 2022-02-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State