Search icon

AFFORDABLE ELECTRIC & LIGHTING, LLC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE ELECTRIC & LIGHTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE ELECTRIC & LIGHTING, 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: 05 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2011 (14 years ago)
Document Number: L04000034327
FEI/EIN Number 208163062

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

Address: 455 VICTORIA HILLS DRIVE, DELAND, FL, 32724, US
Mail Address: 5224 W. State Road 46, SANFORD, FL, 32771, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRELL STEVEN M President 5224 W. State Road 46, SANFORD, FL, 32771
CARRELL STEVEN M Agent 5224 W. State Road 46, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 5224 W. State Road 46, Suite 420, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2015-01-08 455 VICTORIA HILLS DRIVE, DELAND, FL 32724 -
PENDING REINSTATEMENT 2011-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-04 455 VICTORIA HILLS DRIVE, DELAND, FL 32724 -
REINSTATEMENT 2011-05-04 - -
PENDING REINSTATEMENT 2010-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-08-03 CARRELL, STEVEN M -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State