Search icon

PRO ELECTRICAL GROUP L.L.C. - Florida Company Profile

Company Details

Entity Name: PRO ELECTRICAL GROUP L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO ELECTRICAL GROUP 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: 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: 23 Apr 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000039212
FEI/EIN Number 47-0992619

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

Address: 400 NORTH ST SUITE 184, LONGWOOD, FL, 32750
Mail Address: 400 North Street, Ste 184, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASKAL MATTHEW J Manager 400 North Street, Ste 184, Longwood, FL, 32750
MASKAL MATTHEW J Agent 400 North Street, Ste 184, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-23 400 NORTH ST SUITE 184, LONGWOOD, FL 32750 -
LC AMENDMENT AND NAME CHANGE 2014-05-23 PRO ELECTRICAL GROUP L.L.C. -
REGISTERED AGENT NAME CHANGED 2013-10-11 MASKAL, MATTHEW J -
REGISTERED AGENT ADDRESS CHANGED 2013-09-30 400 North Street, Ste 184, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2013-09-30 400 NORTH ST SUITE 184, LONGWOOD, FL 32750 -
LC AMENDMENT 2012-12-04 - -
LC AMENDMENT 2010-08-23 - -
LC AMENDMENT 2009-07-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000724704 ACTIVE 1000000683322 SEMINOLE 2015-06-19 2025-07-01 $ 1,429.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000339990 LAPSED 2015 CA 382 O 9TH JUD CIR. ORANGE CO. 2015-02-26 2020-03-09 $54,999.82 HD SUPPLY POWER SOLUTIONS, LTD., 501 W. CHURCH STREET, ORLANDO, FLORIDA 32805
J13001704247 TERMINATED 2013-CC-3294-20-S SEMINOLE COUNTY COURT 2013-12-03 2018-12-05 $12,578.80 TRI-ED DISTRIBUTION, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J13001683094 LAPSED 2013-SC-001524 CTY CT SEMINOLE COUNTY FL 2013-10-28 2018-11-26 $2,975.07 GENERAL SUPPLY & SERVICES, INC., D/B/A GEXPRO, 1000 BRIDGEPORT AVENUE, 5TH FLOOR, SHELTON CT 06484

Documents

Name Date
AMENDED ANNUAL REPORT 2014-06-02
LC Amendment and Name Change 2014-05-23
ANNUAL REPORT 2014-04-18
AMENDED ANNUAL REPORT 2013-10-11
AMENDED ANNUAL REPORT 2013-09-30
ANNUAL REPORT 2013-03-08
LC Amendment 2012-12-04
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-04-11
LC Amendment 2010-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State