Search icon

SOUTHERN ELECTRICAL CONSULTANTS, LLC

Company Details

Entity Name: SOUTHERN ELECTRICAL CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Mar 2005 (20 years ago)
Date of dissolution: 29 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2018 (7 years ago)
Document Number: L05000028485
FEI/EIN Number 202544046
Address: 6405 Forestwood Dr West, Lakeland, FL, 33811, US
Mail Address: P. O. Box 24391, Lakeland, FL, 33802-4391, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BURRESS Donald L Agent 6405 Forestwood Dr West, Lakeland, FL, 33811

President

Name Role Address
BURRESS DONALD L President 6405 Forestwood Dr West, Lakeland, FL, 33811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-29 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-14 BURRESS, Donald L No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 6405 Forestwood Dr West, Lakeland, FL 33811 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-23 6405 Forestwood Dr West, Lakeland, FL 33811 No data
CHANGE OF MAILING ADDRESS 2014-04-10 6405 Forestwood Dr West, Lakeland, FL 33811 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000305551 ACTIVE 2020CC002032 POLK COUNTY COURT 2021-04-28 2026-06-22 $13,886.46 DEERE & COMPANY, 6400 N.W. 86TH STREET, JOHNSTON, IA, 50131
J07900011622 TERMINATED 2006-CC-004680 5TH JUD CIR CRT LAKE CTY FL 2007-07-09 2012-08-02 $7978.56 CITY ELECTRIC SUPPLY COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860

Documents

Name Date
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-15
AC 2010-10-19
ANNUAL REPORT 2010-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State