Search icon

AMERICAN ELECTRICAL SOLUTIONS, LLC - Florida Company Profile

Company Details

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

AMERICAN ELECTRICAL 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: 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: 22 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L07000065810
FEI/EIN Number 020810409

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

Address: 2619 Windwood Pl, CAPE CORAL, FL, 33991, US
Mail Address: 2619 Windwood Pl, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greenup HENRY Managing Member 2619 Windwood PL, CAPE CORAL, FL, 33991
GREENUP LILLIAN Managing Member 2619 Windwood PL, Cape CoralRaf, FL, 33991
GREENUP RAFAEL Agent 2619 WINDWOOD PL, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 2619 WINDWOOD PL, CAPE CORAL, FL 33991 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-23 2619 Windwood Pl, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2019-03-23 2619 Windwood Pl, CAPE CORAL, FL 33991 -
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 GREENUP, RAFAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-23
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7137718408 2021-02-11 0455 PPP 2619 Windwood Pl, Cape Coral, FL, 33991-3039
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13212
Loan Approval Amount (current) 13212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33991-3039
Project Congressional District FL-19
Number of Employees 3
NAICS code 238210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13262.68
Forgiveness Paid Date 2021-07-08
3340569001 2021-05-18 0455 PPS 2619 Windwood Pl, Cape Coral, FL, 33991-3039
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13657
Loan Approval Amount (current) 13657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33991-3039
Project Congressional District FL-19
Number of Employees 3
NAICS code 238210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13701.01
Forgiveness Paid Date 2021-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State