Search icon

PAYUK ELECTRIC LLC - Florida Company Profile

Company Details

Entity Name: PAYUK ELECTRIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAYUK 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: 12 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2013 (12 years ago)
Document Number: L03000043826
FEI/EIN Number 20-0427693

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

Address: 2501 SE CALUSA AVE, PORT ST. LUCIE, FL, 34952, US
Mail Address: 2501 SE CALUSA AVE, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Payuk Robert T Agent 2501 SE Calusa Ave, Port Saint Lucie, FL, 34952
Payuk Robert TOwner Owne 2501 SE CALUSA AVENUE, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 2501 SE CALUSA AVE, PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 2501 SE Calusa Ave, Port Saint Lucie, FL 34952 -
REGISTERED AGENT NAME CHANGED 2025-01-08 Payuk, Robert T -
CHANGE OF MAILING ADDRESS 2025-01-08 2501 SE CALUSA AVE, PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2019-04-26 Payuk, Robert -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 2501 SE Calusa Ave, Port St Lucie, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 2501 SE CALUSA AVE, PORT ST. LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2015-02-20 2501 SE CALUSA AVE, PORT ST. LUCIE, FL 34952 -
REINSTATEMENT 2013-02-12 - -
LC REVOCATION OF DISSOLUTION 2013-02-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01

Date of last update: 02 May 2025

Sources: Florida Department of State