Search icon

YARDEZ ELECTRICAL, LLC - Florida Company Profile

Company Details

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

YARDEZ ELECTRICAL, 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: 08 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000018122
FEI/EIN Number 200824549

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

Address: 208 towhee rd, Winterhaven, FL, 33811, US
Mail Address: 882 6th st, winterhaven, FL, 33881, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON ANTONIO Manager 882 6th st, winterhaven, FL, 33881
ANDERSON ANTONIO Q Agent 23781 US Hwy 27, Winterhaven, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2016-12-09 YARDEZ ELECTRICAL, LLC -
CHANGE OF MAILING ADDRESS 2016-08-05 208 towhee rd, Winterhaven, FL 33811 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-05 208 towhee rd, Winterhaven, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-10 23781 US Hwy 27, 339, Winterhaven, FL 33881 -
REINSTATEMENT 2015-04-10 - -
REGISTERED AGENT NAME CHANGED 2015-04-10 ANDERSON, ANTONIO Q -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000194162 LAPSED 1000000208810 POLK 2011-03-23 2021-03-30 $ 1,041.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J08900005875 LAPSED 5307CC3822WH POLK CTY CIV 2008-03-25 2013-04-09 $6631.72 FORD MOTOR CREDIT COMPANY LLC, PO BOX 6508, MESA, AZ 85216

Documents

Name Date
REINSTATEMENT 2018-05-22
LC Name Change 2016-12-09
ANNUAL REPORT 2016-08-05
REINSTATEMENT 2015-04-10
REINSTATEMENT 2012-10-17
ANNUAL REPORT 2011-05-01
REINSTATEMENT 2010-03-18
REINSTATEMENT 2008-12-02
REINSTATEMENT 2007-10-19
REINSTATEMENT 2006-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State