Search icon

ELECTRICAL CONCEPTS & SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: ELECTRICAL CONCEPTS & SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELECTRICAL CONCEPTS & SOLUTIONS, 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: 14 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000029149
FEI/EIN Number 83-2179640

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

Address: 12555 Orange Drive, Davie, FL, 33330, US
Mail Address: 12555 Orange Drive, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
hyppolite yves m Managing Member 12555 Orange Drive, Davie, FL, 33330
hyppolite yves m Agent 12555 Orange Drive, Davie, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-01 12555 Orange Drive, 4161, Davie, FL 33330 -
REINSTATEMENT 2018-10-01 - -
CHANGE OF MAILING ADDRESS 2018-10-01 12555 Orange Drive, 4161, Davie, FL 33330 -
REGISTERED AGENT NAME CHANGED 2018-10-01 hyppolite, yves mary -
CHANGE OF PRINCIPAL ADDRESS 2018-10-01 12555 Orange Drive, 4161, Davie, FL 33330 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-04-30 - -

Documents

Name Date
REINSTATEMENT 2020-05-24
AMENDED ANNUAL REPORT 2018-10-11
REINSTATEMENT 2018-10-01
LC Amendment 2010-04-30
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-02-12
Florida Limited Liability 2006-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State