Search icon

D&T ELECTRIC OF PENSACOLA, LLC - Florida Company Profile

Company Details

Entity Name: D&T ELECTRIC OF PENSACOLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D&T ELECTRIC OF PENSACOLA, 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: 09 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000083339
FEI/EIN Number 272439105

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

Address: 5207 N. BLUE ANGEL PKWY, PENSACOLA, FL, 32526
Mail Address: 5207 N BLUE ANGEL PKWY, PENSACOLA, FL, 32526
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER DONNIE EDWARD Managing Member 307 ALBANPLENA ST., PENSACOLA, FL, 32507
JONES REBECCA Managing Member 5207 N BLUE ANGEL PKWY, PENSACOLA, FL, 32526
JONES JOHN T Agent 5207 N BLUE ANGEL PKWY, PENSACOLA, FL, 32526
JONES JOHN T Managing Member 5207 N BLUE ANGEL PKWY, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 5207 N. BLUE ANGEL PKWY, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 2011-04-05 5207 N. BLUE ANGEL PKWY, PENSACOLA, FL 32526 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 5207 N BLUE ANGEL PKWY, PENSACOLA, FL 32526 -
LC NAME CHANGE 2009-07-23 D&T ELECTRIC OF PENSACOLA, LLC -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-30
LC Name Change 2009-07-23
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-06-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State