Search icon

D & B ELECTRICAL CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: D & B ELECTRICAL CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & B ELECTRICAL CONTRACTORS, 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: 16 Nov 2004 (20 years ago)
Date of dissolution: 06 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2013 (12 years ago)
Document Number: L04000083115
FEI/EIN Number 201926372

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

Address: 160 HOPE ST UNIT 124, LONGWOOD, FL, 32750, US
Mail Address: 160 HOPE ST UNIT 124, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAILING BRENT Manager 9 ROSEDOWNS BLVD, DEBARY, FL, 32713
BLOM DAVID Manager 1198 20TH STREET, ORANGE CITY, FL, 32763
BLOM DAVID Agent 1198 20TH STREET, ORANGE CITY, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000074256 D & B ELECTRICAL CONTRACTORS EXPIRED 2011-07-26 2016-12-31 - 160 HOPE STREET, LONGWOOD, FL, 32750, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-06 - -
LC NAME CHANGE 2011-07-20 D & B ELECTRICAL CONTRACTORS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 160 HOPE ST UNIT 124, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2011-01-04 160 HOPE ST UNIT 124, LONGWOOD, FL 32750 -
CANCEL ADM DISS/REV 2010-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-03 1198 20TH STREET, ORANGE CITY, FL 32763 -
CANCEL ADM DISS/REV 2006-03-03 - -
REGISTERED AGENT NAME CHANGED 2006-03-03 BLOM, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-06
ANNUAL REPORT 2012-01-12
LC Name Change 2011-07-20
ANNUAL REPORT 2011-01-04
CORAPREIWP 2010-03-09
ANNUAL REPORT 2007-04-20
REINSTATEMENT 2006-03-03
Florida Limited Liability 2004-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State