Search icon

DAVID NARDIN ELECTRIC L.L.C. - Florida Company Profile

Company Details

Entity Name: DAVID NARDIN ELECTRIC L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID NARDIN ELECTRIC L.L.C. 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: 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: 14 Feb 2006 (19 years ago)
Document Number: L06000018591
FEI/EIN Number 412202106

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

Address: 8888 52nd Lane, PINELLAS PARK, FL, 33782, US
Mail Address: 2470 Enterprise Road, 2, Clearwater, FL, 33763, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nardin David G Chief Executive Officer 2470 Enterprise Road, Clearwater, FL, 33763
Nardin David G Agent 2470 Enterprise Road, Clearwater, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-13 8888 52ND LANE, PINELAS PARK, FL 33782 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 8888 52ND LANE, PINELAS PARK, FL 33782 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 19847 EAGLE DR, DUNNELLON, FL 34431 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 2470 Enterprise Road, 2, Clearwater, FL 33763 -
CHANGE OF MAILING ADDRESS 2023-01-30 8888 52nd Lane, PINELLAS PARK, FL 33782 -
REGISTERED AGENT NAME CHANGED 2022-03-09 Nardin, David G -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 8888 52nd Lane, PINELLAS PARK, FL 33782 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
AMENDED ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State