Search icon

ELECTRA TECH, LLC - Florida Company Profile

Company Details

Entity Name: ELECTRA TECH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELECTRA TECH, 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: 25 Jun 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000066728
FEI/EIN Number 202663519

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

Address: 13762 W State Road 84, Davie, FL, 33325, US
Mail Address: 13762 W State Road 84, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAND SHAWN President 13762 W State Road 84, Davie, FL, 33325
RAND SHAWN Agent 13762 W State Road 84, Davie, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-10 13762 W State Road 84, #163, Davie, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-10 13762 W State Road 84, #163, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2014-06-10 13762 W State Road 84, #163, Davie, FL 33325 -
REINSTATEMENT 2013-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2008-08-01 RAND, SHAWN -
CONVERSION 2007-06-25 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000052295. CONVERSION NUMBER 100000066591

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000275133 ACTIVE 1000000924663 DADE 2022-05-31 2032-06-08 $ 1,003.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000488567 TERMINATED 1000000833341 BROWARD 2019-07-10 2029-07-17 $ 952.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2012-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3891947807 2020-05-27 0455 PPP 13762 WEST STATE ROAD 84 #163, DAVIE, FL, 33325-5305
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23700
Loan Approval Amount (current) 23700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33325-5305
Project Congressional District FL-20
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23844.83
Forgiveness Paid Date 2021-01-08

Date of last update: 03 May 2025

Sources: Florida Department of State