Entity Name: | GUNNESS ELECTRICAL CONTRACTING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GUNNESS ELECTRICAL CONTRACTING SERVICES, 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: |
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: | 22 Nov 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Aug 2022 (3 years ago) |
Document Number: | L04000084721 |
FEI/EIN Number |
201907617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5125 W WASHINGTON ST, ORLANDO, FL, 32811, US |
Mail Address: | 5125 W WASHINGTON ST, ORLANDO, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUNNESS DOUGLAS | Manager | 5125 W. WASHINGTON ST., ORLANDO, FL, 32811 |
Douglas Gunness | Auth | 5125 W WASHINGTON ST, ORLANDO, FL, 32811 |
GUNNESS DOUGLAS | Agent | 5125 W WASHINGTON ST, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-08-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-07 | GUNNESS, DOUGLAS | - |
REINSTATEMENT | 2016-09-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
PENDING REINSTATEMENT | 2012-02-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000097188 | ACTIVE | 1000000944020 | ORANGE | 2023-02-21 | 2033-03-08 | $ 2,324.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J20000167698 | ACTIVE | 1000000861555 | ORANGE | 2020-02-26 | 2030-03-18 | $ 733.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000815546 | ACTIVE | 1000000829449 | ORANGE | 2019-06-14 | 2029-12-18 | $ 1,301.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000751263 | ACTIVE | 1000000801562 | ORANGE | 2018-10-26 | 2028-11-14 | $ 402.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000650723 | ACTIVE | 1000000762591 | ORANGE | 2017-11-13 | 2027-11-29 | $ 461.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000794010 | ACTIVE | 1000000724555 | ORANGE | 2016-11-22 | 2026-12-16 | $ 1,253.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15001079652 | ACTIVE | 1000000698049 | ORANGE | 2015-10-28 | 2025-12-04 | $ 2,094.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000558755 | ACTIVE | 1000000673680 | ORANGE | 2015-04-20 | 2025-05-11 | $ 1,127.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000628568 | LAPSED | 2014-SC-270-19-R | 18TH JUD CIR SEMINOLE COUNTY | 2014-06-24 | 2024-09-23 | $3302.03 | COOPER JUDGMENT RECOVERY, LLC, P.O. BOX 781181, ORLANDO, FL 32878 |
J10000833670 | TERMINATED | 1000000179094 | ORANGE | 2010-07-12 | 2020-08-11 | $ 776.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-29 |
REINSTATEMENT | 2022-08-17 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-01-15 |
ANNUAL REPORT | 2017-04-06 |
REINSTATEMENT | 2016-09-07 |
REINSTATEMENT | 2014-09-22 |
REINSTATEMENT | 2012-01-31 |
REINSTATEMENT | 2009-10-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314100959 | 0420600 | 2009-12-16 | 715 N FERN CREEK AVE., ORLANDO, FL, 32803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2009-12-29 |
Abatement Due Date | 2010-01-04 |
Current Penalty | 100.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 I |
Issuance Date | 2009-12-29 |
Abatement Due Date | 2010-01-04 |
Current Penalty | 100.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2009-12-29 |
Abatement Due Date | 2010-01-04 |
Current Penalty | 100.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State