Search icon

SD ELECTRICAL CONTRACTOR, LLC - Florida Company Profile

Company Details

Entity Name: SD ELECTRICAL CONTRACTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SD ELECTRICAL CONTRACTOR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2004 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: L04000007915
FEI/EIN Number 651216797

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

Address: 210 Dartmouth Street, Deltona, FL, 32725, US
Mail Address: 210 Dartmouth Street, Deltona, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUPAYA SAM A President 210 Dartmouth Street, Deltona, FL, 32725
DUPAYA SAM A Agent 210 Dartmouth Street, Deltona, FL, 32725

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-08-24 210 Dartmouth Street, Deltona, FL 32725 -
CHANGE OF MAILING ADDRESS 2021-08-24 210 Dartmouth Street, Deltona, FL 32725 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-24 210 Dartmouth Street, Deltona, FL 32725 -
LC AMENDMENT AND NAME CHANGE 2020-01-30 SD ELECTRICAL CONTRACTOR, LLC -
REGISTERED AGENT NAME CHANGED 2020-01-30 DUPAYA, SAM A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000196721 ACTIVE 05 2019 CA 052344 XXXX XX BREVARD CO 2020-03-25 2025-04-13 $94,128.06 M.H. WILLIAMS CONSTRUCTION GROUP, INC, 2287 W. EAU GALLIE BLVD.., SUITE A, MELBOURNE, FLORIDA 32935
J19000415438 LAPSED 120406- 2018 LEE CO 2019-05-13 2024-06-17 $74,279.64 24 CAPITAL, 4-75 48TH AVENUE... 3406, LONG ISLAND CITY, NY 11109

Documents

Name Date
ANNUAL REPORT 2024-09-20
ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2020-04-02
LC Amendment and Name Change 2020-01-30
ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2018-07-10
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State