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. |
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 |
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 |
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 | - | - |
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 |
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