Entity Name: | EFFECTIVE ELECTRONICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EFFECTIVE ELECTRONICS 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: | 25 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 May 2011 (14 years ago) |
Document Number: | L05000072985 |
FEI/EIN Number |
203187671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 609 SHERWOOD DRIVE, ALTAMONTE SPRINGS, FL, 32701 |
Mail Address: | 609 SHERWOOD DRIVE, ALTAMONTE SPRINGS, FL, 32701 |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADLER BRETT | Managing Member | 609 SHERWOOD DRIVE, ALTAMONTE SPRINGS, FL, 32701 |
ADLER BRETT | Agent | 609 SHERWOOD DRIVE, ALTAMONTE SPRINGS, FL, 32701 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000100583 | DONOR DRIVE SOURCE | EXPIRED | 2013-10-10 | 2018-12-31 | - | 609 SHERWOOD DRIVE, ALTAMONTE SPRINGS, FL, 32701 |
G11000044866 | EFFECTIVE ELECTRONICS, LLC | EXPIRED | 2011-05-10 | 2016-12-31 | - | 609 SHERWOOD DRIVE, ALTAMONTE SPRINGS, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-05-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-09 | 609 SHERWOOD DRIVE, ALTAMONTE SPRINGS, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2011-05-09 | 609 SHERWOOD DRIVE, ALTAMONTE SPRINGS, FL 32701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-09 | 609 SHERWOOD DRIVE, ALTAMONTE SPRINGS, FL 32701 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State