Search icon

UNITED ELECTRIC, LLC - Florida Company Profile

Company Details

Entity Name: UNITED ELECTRIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 13 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L04000003240
FEI/EIN Number 200681773

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2045 60TH PLACE EAST, BRADENTON, FL, 34203, US
Mail Address: 2045 60TH PLACE EAST, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRISH DAVID President 2045 60TH PLACE E., BRADENTON, FL, 34203
FIELDS DAVID Treasurer 2045 60TH PLACE E., BRADENTON, FL, 34203
FIELDS DAVID Secretary 2045 60TH PLACE E., BRADENTON, FL, 34203
FIELDS DAVID Agent 2045 60TH PLACE EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-12 2045 60TH PLACE EAST, BRADENTON, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-08 2045 60TH PLACE EAST, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2008-05-08 2045 60TH PLACE EAST, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2007-05-11 FIELDS, DAVID -
NAME CHANGE AMENDMENT 2004-03-23 UNITED ELECTRIC, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001032884 LAPSED 09-CA-17067 CIRCUIT HILLSBOROUGH COUNTY 2010-11-03 2015-11-04 $49,947.83 GRAYBAR ELECTRIC COMPANY, INC., 5028 113TH AVENUE NORTH, CLEARWATER, FLORIDA 33760

Documents

Name Date
ANNUAL REPORT 2009-05-01
Reg. Agent Change 2008-05-12
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-03-24
Name Change 2004-03-23
Florida Limited Liabilites 2004-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State