Search icon

INNOVATIVE ELECTRICAL CONTRACTORS, L.L.C.

Company Details

Entity Name: INNOVATIVE ELECTRICAL CONTRACTORS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Oct 2003 (21 years ago)
Date of dissolution: 07 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2016 (9 years ago)
Document Number: L03000041515
FEI/EIN Number 200300382
Address: 9739 SUNBEAM DR, NEW PORT RICHEY, FL, 34654, US
Mail Address: 9739 SUNBEAM DR, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS JOSEPH D Agent 9739 SUNBEAM DR, NEW PORT RICHEY, FL, 34654

Managing Member

Name Role Address
WILLIAMS TRICIA J Managing Member 9739 SUNBEAM DR, NEW PORT RICHEY, FL, 34654
WILLIAMS JOSEPH D Managing Member 9739 SUNBEAM DR, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 9739 SUNBEAM DR, NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 2015-03-20 9739 SUNBEAM DR, NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 9739 SUNBEAM DR, NEW PORT RICHEY, FL 34654 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000001324 TERMINATED 2011 CC 3246 ORANGE COUNTY COUNTY COURT 2010-07-14 2017-01-04 $7,460.27 CITY ELECTRIC SUPPLY COMPANY, 6827 N.O.B.T., SUITE 2, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-07-09
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State