Search icon

SOUTH FLORIDA ELECTRIC, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTH FLORIDA ELECTRIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jan 2004 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2008 (17 years ago)
Document Number: L04000002741
FEI/EIN Number 200608517
Mail Address: c/o Gruber and Associates, P.A., 2400 East Commercial Boulevard, Fort Lauderdale, FL, 33308-4001, US
Address: 4460 Okeechobee Rd, FT PIERCE, FL, 34947, US
ZIP code: 34947
City: Fort Pierce
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN TRACEY A Managing Member 1628 NW DURIAN STREET, PORT SAINT LUCIE, FL, 34986
COLEMAN JAMES R Manager 1628 NW DURIAN STREET, PORT SAINT LUCIE, FL, 34986
Coleman Tracey A Agent 7300 Copperfield Circle, Lake Worth, FL, 334677133

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JAMES COLEMAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3276439

Unique Entity ID

Unique Entity ID:
VQR1H8HY8949
CAGE Code:
9WFX7
UEI Expiration Date:
2026-07-30

Business Information

Division Name:
SOUTH FLORIDA ELECTRIC LLC
Activation Date:
2025-08-01
Initial Registration Date:
2024-05-15

Commercial and government entity program

CAGE number:
9WFX7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-08-01
CAGE Expiration:
2030-08-01
SAM Expiration:
2026-07-30

Contact Information

POC:
JAMES R. COLEMAN
Corporate URL:
www.sfeservices.net

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-22 4460 Okeechobee Rd, FT PIERCE, FL 34947 -
REGISTERED AGENT NAME CHANGED 2014-04-24 Coleman, Tracey A -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 7300 Copperfield Circle, Lake Worth, FL 33467-7133 -
CHANGE OF MAILING ADDRESS 2013-04-25 4460 Okeechobee Rd, FT PIERCE, FL 34947 -
REINSTATEMENT 2008-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCRA133W17SE1461
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
102375.00
Base And Exercised Options Value:
102375.00
Base And All Options Value:
102375.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2017-09-19
Description:
IGF::OT::IGF EMERGENCY REPLACEMENT OF DAMAGED LIGHT POLES DURING HURRICANE IRMA.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$81,625
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,611.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $79,129
Utilities: $100
Rent: $2,396

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-12-30
Operation Classification:
Private(Property)
power Units:
4
Drivers:
12
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State