Search icon

SPE UTILITY CONTRACTORS FD, L.L.C. - Florida Company Profile

Company Details

Entity Name: SPE UTILITY CONTRACTORS FD, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPE UTILITY CONTRACTORS FD, L.L.C. 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: 05 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2010 (14 years ago)
Document Number: L07000111666
FEI/EIN Number 261406114

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

Address: 10145 103rd Street, Jacksonville, FL, 32210, US
Mail Address: 155 S. Main Street, Mount Clemens, MI, 48046, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSTILL LAURA Auth 155 S. Main Street, Mount Clemens, MI, 48046
Cameron Cheryl A Agen 155 S. Main Street, Mount Clemens, MI, 48046
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022030 SPE GROUP ACTIVE 2019-02-13 2029-12-31 - 10145 103RD ST, JACKSONVILLE, FL, 32210
G11000014252 INTELLIGENT INFRASTRUCTURE SOLUTIONS EXPIRED 2011-02-07 2016-12-31 - 2450 ROSE LANE, ST. JAMES CITY, FL, 33956

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 10145 103rd Street, Jacksonville, FL 32210 -
CHANGE OF MAILING ADDRESS 2021-03-19 10145 103rd Street, Jacksonville, FL 32210 -
REGISTERED AGENT NAME CHANGED 2015-04-17 INCORP SERVICES, INC. -
REINSTATEMENT 2010-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State