Search icon

ELECTRICAL CONCEPTS L.L.C.

Company Details

Entity Name: ELECTRICAL CONCEPTS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jan 2004 (21 years ago)
Document Number: L04000001959
FEI/EIN Number 861092537
Address: 3825 BECK BLVD, NAPLES, FL, 34114, US
Mail Address: 3825 BECK BLVD, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVERA ALEXANDER M Agent 3825 BECK BLVD, NAPLES, FL, 34114

Managing Member

Name Role Address
OLIVERA ALEXANDER M Managing Member 3825 BECK BLVD, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 3825 BECK BLVD, 705, NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 2015-02-23 3825 BECK BLVD, 705, NAPLES, FL 34114 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 3825 BECK BLVD, 705, NAPLES, FL 34114 No data
REGISTERED AGENT NAME CHANGED 2005-04-13 OLIVERA, ALEXANDER MGRM No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001188920 LAPSED 1000000515772 COLLIER 2013-06-07 2023-07-17 $ 1,191.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000429998 TERMINATED 1000000224204 COLLIER 2011-07-01 2021-07-13 $ 1,198.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000733045 TERMINATED 1000000177678 COLLIER 2010-06-25 2020-07-07 $ 1,079.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000427416 TERMINATED 1000000136721 COLLIER 2009-08-21 2030-03-24 $ 671.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State