Search icon

LEE COUNTY ELECTRIC, LLC - Florida Company Profile

Company Details

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

LEE COUNTY 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: 12 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000039092
FEI/EIN Number 020724437

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

Address: 1426 Glick Drive, N Fort Myers, FL, 33917, US
Mail Address: 1426 Glick Drive, N Fort Myers, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER CARL LJr. Manager 1426 Glick Drive, N Fort Myers, FL, 33917
MILLER CARL LJR Agent 1426 Glick Drive, N Fort Myers, FL, 33917

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-16 1426 Glick Drive, N Fort Myers, FL 33917 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-16 1426 Glick Drive, N Fort Myers, FL 33917 -
CHANGE OF MAILING ADDRESS 2019-02-16 1426 Glick Drive, N Fort Myers, FL 33917 -
REGISTERED AGENT NAME CHANGED 2014-08-11 MILLER, CARL L, JR -
LC AMENDMENT 2014-08-11 - -
REINSTATEMENT 2011-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
CARL J. COLTELLINO & TRACY D. COLTELLINO VS LEE COUNTY ELECTRIC & CITY OF CAPE CORAL, FLORIDA 2D2015-4407 2015-10-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-CA-3213

Parties

Name TRACY D. COLTELLINO
Role Appellant
Status Active
Name CARL J. COLTELLINO
Role Appellant
Status Active
Representations STEPHEN BREUER, ESQ., DAVID BIERMAN, ESQ.
Name City of Cape Coral, FL
Role Appellee
Status Active
Name LEE COUNTY ELECTRIC, LLC
Role Appellee
Status Active
Representations CHARLES W. DENNY, ESQ., JESSE R. BUTLER, ESQ., E. DUSTY AKER, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ APPELLANTS CARL J. COLTELLINO AND TRACY D. COLTELLINO'S MOTION FOR WRITTEN OPINION PURSUANT TO FLORIDA RULES OF APPELLATE PROCEDURE RULE 9.330(a)
Docket Date 2016-12-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS CARL J. COLTELLINO AND TRACY D. COLTELLINO'S MOTION FOR WRITTEN OPINION PURSUANT TO FLORIDA RULES OF APPELLATE PROCEDURE RULE 9.330(a)
On Behalf Of CARL J. COLTELLINO
Docket Date 2016-12-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellee Lee County Electric Cooperative, Inc., has filed a motion for attorneys' fees based on section 768.79, Florida Statutes, Florida Rule of Civil Procedure 1.442, and an offer of judgment. We grant the motion and remand to the circuit court for a determination of entitlement and amount. Appellants' motion for attorneys' fees based on section 768.79 and a proposal for settlement is denied.
Docket Date 2016-12-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-11-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Lee County Electric
Docket Date 2016-06-08
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of CARL J. COLTELLINO
Docket Date 2016-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-RB DUE 06/27/16
On Behalf Of CARL J. COLTELLINO
Docket Date 2016-05-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS CARL J. COLTELLINO AND TRACY D. COLTELLINO'S RESPONSE IN OPPOSITION TO APPELLEE LEE COUNTY ELECTRIC COOPERATIVE'S MOTION FOR ATTORNEY FEES
On Behalf Of CARL J. COLTELLINO
Docket Date 2016-04-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL
Docket Date 2016-04-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Lee County Electric
Docket Date 2016-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lee County Electric
Docket Date 2016-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Lee County Electric
Docket Date 2016-04-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP
Docket Date 2016-03-10
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2016-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-AB DUE 04/22/16
On Behalf Of Lee County Electric
Docket Date 2016-03-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLEE LEE COUNTY ELECTRIC COOPERATIVE, INC.'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Lee County Electric
Docket Date 2016-02-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 03/09/16
On Behalf Of Lee County Electric
Docket Date 2016-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARL J. COLTELLINO
Docket Date 2016-01-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARL J. COLTELLINO
Docket Date 2016-01-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CARL J. COLTELLINO
Docket Date 2015-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CARL J. COLTELLINO
Docket Date 2015-11-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ CM
Docket Date 2015-11-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of CARL J. COLTELLINO
Docket Date 2015-11-20
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER
Docket Date 2015-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lee County Electric
Docket Date 2015-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARL J. COLTELLINO
Docket Date 2015-10-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-26
LC Amendment 2014-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State