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