Entity Name: | ALL-ELECTRIC COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALL-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: | 18 Dec 2003 (21 years ago) |
Date of dissolution: | 13 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Mar 2019 (6 years ago) |
Document Number: | L03000054240 |
FEI/EIN Number |
200888309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28 VIRGINIA CT, NICEVILLE, FL, 32578, US |
Mail Address: | PO BOX 1076, NICEVILLE, FL, 32588, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGAN JOHNNY R | Auth | 28 VIRGINIA CT, NICEVILLE, FL, 32578 |
BURTON JENNIFER J | Agent | BURTON LAW AND TITLE PL, MARY ESTHER, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-13 | - | - |
LC STMNT OF RA/RO CHG | 2016-08-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-12 | BURTON LAW AND TITLE PL, 151 MARY ESTHER BLVD STE 502A, MARY ESTHER, FL 32569 | - |
CHANGE OF MAILING ADDRESS | 2016-08-12 | 28 VIRGINIA CT, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-12 | BURTON, JENNIFER J | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-12 | 28 VIRGINIA CT, NICEVILLE, FL 32578 | - |
REINSTATEMENT | 2011-08-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-13 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-01 |
CORLCRACHG | 2016-08-12 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-01-06 |
REINSTATEMENT | 2011-08-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State