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. |
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 |
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 | - |
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 |
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 | - | - |
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