Search icon

STONY ELECTRICAL CONTRACTOR LLC - Florida Company Profile

Company Details

Entity Name: STONY ELECTRICAL CONTRACTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STONY ELECTRICAL CONTRACTOR 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: 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 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Jan 2010 (15 years ago)
Document Number: L07000017149
FEI/EIN Number 030612880

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

Address: 1311 FAIRFAX CIRCLE EAST, BOYNTON BEACH, FL, 33436, US
Mail Address: 1311 FAIRFAX CIRCLE EAST, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THELUSCA MARIE A Managing Member 1311 FAIRFAX CIRCLE EAST, BOYNTON BEACH, FL, 33436
Thelusca Bertrand Manager 1311 FAIRFAX CIRCLE EAST, BOYNTON BEACH, FL, 33436
Thelusca Brenda Manager 1311 FAIRFAX CIRCLE EAST, BOYNTON BEACH, FL, 33436
romeo ruben II mrg 1311 Fairfax Circle East, Boynton Beach, FL, 33436
THELUSCA GERARD Managing Member 1311 FAIRFAX CIRCLE EAST, BOYNTON BEACH, FL, 33436
DORSAINVIL ROLIN Manager 1311 FAIRFAX CIRCLE EAST, BOYNTONBEACH, FL, 33436
THELUSCA GERARD Agent 1311 FAIRFAX CIRCLE EAST, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-04-15 - -
LC AMENDMENT 2008-01-03 - -
REGISTERED AGENT NAME CHANGED 2008-01-03 THELUSCA, GERARD -
REGISTERED AGENT ADDRESS CHANGED 2008-01-03 1311 FAIRFAX CIRCLE EAST, BOYNTON BEACH, FL 33436 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001744268 LAPSED 2011-CC-019047-O ORANGE COUNTY-COUNTY COURT 2012-02-08 2018-12-18 $2,844.45 CITY ELECTRIC SUPPLY COMPANY, 6827 N ORANGE BLOSSOM TRAIL, 2, ORLANDO, FL 32810

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8849117303 2020-05-01 0455 PPP 1311 FAIRFAX CIR E, BOYNTON BEACH, FL, 33436-8613
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26495
Loan Approval Amount (current) 26495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33436-8613
Project Congressional District FL-22
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12666.95
Forgiveness Paid Date 2021-09-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State