Entity Name: | ST. PETERSBURG ELECTRICAL CONTRACTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ST. PETERSBURG ELECTRICAL CONTRACTORS 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: |
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: | 18 Aug 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000081990 |
FEI/EIN Number |
205405389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1510 35th ave n, ST. PETERSBURG, FL, 33704, US |
Mail Address: | 1510 35th ave n, SAINT PETERSBURG, FL, 33704, US |
ZIP code: | 33704 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
traynham david | Managing Member | 1510 35th ave n, SAINT PETERSBURG, FL, 33704 |
TOMKO JAMES | Manager | 1510 35TH AVENUE N, ST. PETERSBURG, FL, 33704 |
tomko james | Agent | 1510 35th ave n, SAINT PETERSBURG, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-17 | 1510 35th ave n, SAINT PETERSBURG, FL 33704 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-17 | 1510 35th ave n, ST. PETERSBURG, FL 33704 | - |
CHANGE OF MAILING ADDRESS | 2021-08-17 | 1510 35th ave n, ST. PETERSBURG, FL 33704 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-17 | tomko, james | - |
LC AMENDMENT | 2015-12-10 | - | - |
REINSTATEMENT | 2011-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000343967 | TERMINATED | 2010 CC 223 | 5TH JUDICIAL, LAKE COUNTY | 2011-05-17 | 2016-06-02 | $11,831.91 | CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-08-17 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-08-19 |
ANNUAL REPORT | 2018-07-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
LC Amendment | 2015-12-10 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State