Entity Name: | YOUNGSTROM ELECTRIC COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YOUNGSTROM ELECTRIC COMPANY, 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. |
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: | 26 Nov 2003 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L03000048111 |
FEI/EIN Number |
300215631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1220 S.W. 91ST STREET, GAINESVILLE, FL, 32607, US |
Mail Address: | 1220 S.W. 91ST STREET, GAINESVILLE, FL, 32607, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNGSTROM RALPH O | Manager | 1220 S.W. 91ST STREET, GAINESVILLE, FL, 32607 |
YOUNGSTROM RALPH O | Secretary | 1220 S.W. 91ST STREET, GAINESVILLE, FL, 32607 |
YOUNGSTROM RALPH O | Treasurer | 1220 S.W. 91ST STREET, GAINESVILLE, FL, 32607 |
YOUNGSTROM RALPH O | Agent | 1220 SW 91ST STREET, GAINESVILLE, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC STMNT OF AUTHORITY | 2014-06-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-20 | 1220 S.W. 91ST STREET, GAINESVILLE, FL 32607 | - |
CHANGE OF MAILING ADDRESS | 2006-04-20 | 1220 S.W. 91ST STREET, GAINESVILLE, FL 32607 | - |
REGISTERED AGENT NAME CHANGED | 2004-05-04 | YOUNGSTROM, RALPH O | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-04 | 1220 SW 91ST STREET, GAINESVILLE, FL 32607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-01 |
CORLCAUTH | 2014-06-11 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State