Search icon

UNITY ELECTRICAL CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: UNITY ELECTRICAL CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITY 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.
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: 20 Apr 2007 (18 years ago)
Date of dissolution: 08 Apr 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Apr 2015 (10 years ago)
Document Number: L07000042602
FEI/EIN Number 208843147

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

Address: 4712 25TH PLACE S.W, NAPLES, FL, 34116, US
Mail Address: P.O. BOX 9636, NAPLES, FL, 34101
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAGESSE JEAN Managing Member 4712 25TH PLACE S.W, NAPLES, FL, 34116
SAGESSE JEAN President 4712 25TH PLACE S.W, NAPLES, FL, 34116
Sagesse Dianne J Secretary 4712 25TH PLACE S.W, NAPLES, FL, 34116
SAGESSE JEAN Agent 4712 25TH PLACE S.W, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CONVERSION 2015-04-08 - CONVERSION MEMBER. RESULTING CORPORATION WAS P15000033409. CONVERSION NUMBER 100000150431
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 4712 25TH PLACE S.W, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-07 4712 25TH PLACE S.W, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2009-06-23 4712 25TH PLACE S.W, NAPLES, FL 34116 -
LC AMENDMENT 2008-10-30 - -
LC NAME CHANGE 2007-05-14 UNITY ELECTRICAL CONTRACTORS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000477522 LAPSED 2012SC4101 LAKE COUNTY 2013-02-20 2018-02-27 $2,550.62 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRIAL, SUITE 2, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-06-23
LC Amendment 2008-10-30
CORLCMMRES 2008-04-07
ANNUAL REPORT 2008-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State