Search icon

MAJOR LEAGUE ELECTRIC LLC

Company Details

Entity Name: MAJOR LEAGUE ELECTRIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Mar 2010 (15 years ago)
Document Number: L09000057406
FEI/EIN Number 270363193
Address: 2390 Pine Tree Ci. Dr., Orange City, FL, 32763, US
Mail Address: 2390 Pine Tree Ci. Dr., Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Simmons Clayton Esq. Agent 1220 Commerce Park Dr., Longwood, FL, 33779

Manager

Name Role Address
Gossman Joel W Manager 2390 Pine Tree Circle Dr, Orange City, FL, 32763

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-15 Simmons, Clayton, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 1220 Commerce Park Dr., #207, Longwood, FL 33779 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 2390 Pine Tree Ci. Dr., Orange City, FL 32763 No data
CHANGE OF MAILING ADDRESS 2017-04-25 2390 Pine Tree Ci. Dr., Orange City, FL 32763 No data
LC AMENDMENT 2010-03-01 No data No data
LC AMENDMENT 2009-12-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000687202 LAPSED 2018-SC-000930-119 COUNTY COURT, SEMINOLE CTY, FL 2018-10-15 2023-10-15 $2,670.00 MAYER ELECTRIC SUPPLY COMPANY INC., 1390 COLUMBIA HIGHWAY, DOTHAN, AL 36301

Documents

Name Date
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-09-25
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State