Entity Name: | MAINE-LY ELECTRIC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAINE-LY 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. |
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 Dec 2003 (21 years ago) |
Date of dissolution: | 30 Jan 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2013 (12 years ago) |
Document Number: | L03000056064 |
FEI/EIN Number |
065239681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2021 MARILYN AVE., WINTER HAVEN, FL, 33881 |
Mail Address: | 2021 MARILYN AVE., WINTER HAVEN, FL, 33881 |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES LAWRENCE R | President | 2021 MARILYN AVE., WINTER HAVEN, FL, 33881 |
JONES, SR. LAWRENCE R | Agent | 2021 MARILYN AVE, WINTER HAVEN, FL, 33881 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09012900072 | MAINE-LY ELECTRIC L.L.C. | EXPIRED | 2009-02-09 | 2014-12-31 | - | 2021 MARILYN AVE, WINTER HAVEN, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-01-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-17 | 2021 MARILYN AVE., WINTER HAVEN, FL 33881 | - |
CHANGE OF MAILING ADDRESS | 2011-01-17 | 2021 MARILYN AVE., WINTER HAVEN, FL 33881 | - |
REGISTERED AGENT NAME CHANGED | 2009-12-07 | JONES, SR., LAWRENCE R | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-12-07 | 2021 MARILYN AVE, WINTER HAVEN, FL 33881 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-01-30 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-17 |
ADDRESS CHANGE | 2010-01-15 |
ANNUAL REPORT | 2010-01-10 |
Reg. Agent Change | 2009-12-07 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-01-24 |
ANNUAL REPORT | 2006-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State