Search icon

ENERGIZED ELECTRIC LLC - Florida Company Profile

Company Details

Entity Name: ENERGIZED ELECTRIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENERGIZED ELECTRIC LLC 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: 15 Jun 2009 (16 years ago)
Date of dissolution: 31 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2023 (2 years ago)
Document Number: L09000057633
FEI/EIN Number 270403362

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

Address: 883 S Kings Hwy, Fort Pierce, FL, 34945, US
Mail Address: 883 S Kings Hwy, Fort Pierce, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cowdell Willis H Manager 2198 SW Certosa Rd, PORT ST LUCIE, FL, 34953
Cowdell Willis H President 2198 SW Certosa Rd, Port St Lucie, FL, 34953
Cowdell Willis H Agent 2198 SW CERTOSA ROAD, PORT ST LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046017 U.S. GENERATOR ACTIVE 2020-04-27 2025-12-31 - 4252 BANDY BLVD., FT. PIERCE, FL, 34981

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 883 S Kings Hwy, Fort Pierce, FL 34945 -
CHANGE OF MAILING ADDRESS 2023-04-20 883 S Kings Hwy, Fort Pierce, FL 34945 -
REGISTERED AGENT NAME CHANGED 2022-09-19 Cowdell, Willis H -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 2198 SW CERTOSA ROAD, PORT ST LUCIE, FL 34953 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000168995 ACTIVE 2022-SC-19196 PALM BEACH COUNTY 2024-03-20 2029-03-26 $8,000 GERALD TRACEY, 3146 SAN MICHELE DRIVE, PALM BEACH GARDENS, FL 33418
J23000532390 ACTIVE 31203CC000060XXXXXX 19TH JUD CIR INDIAN RIVER FL 2023-09-12 2028-11-07 $5,585.50 HARRY LA CAVA, 1075 WHITE TAIL AVENUE, VERO BEACH, FL 32968
J23000104281 ACTIVE 2022-CA-002002 CIRCUIT COURT OF ST. LUCIE 2023-03-08 2028-03-09 $168961.06 BLC TRUST HOLDINGS, LLC, 4101 BANDY BLVD, FORT PIERCE, FL 34981
J23000042978 ACTIVE 2022CC000598 ST. LUCIE COUNTY CIRCUIT COURT 2023-01-23 2028-01-31 $319,485.43 CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC., 5550 W. IDLEWILD AVENUE, #113, TAMPA, FL 33634
J23000003079 TERMINATED 562022SC004463AXXXHC 19 JUDICIAL CIRCUIT CRT. 2023-01-11 2028-01-11 $5350.00 ERIK JOHNSON, 9148 SHORT CHIP CIRCLE, PORT ST LUCIE, FL 34986

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-31
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-12-20
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7048168810 2021-04-21 0455 PPP 4252 Bandy Blvd, Fort Pierce, FL, 34981-4733
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 488469
Loan Approval Amount (current) 488469
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34981-4733
Project Congressional District FL-21
Number of Employees 78
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 491466.73
Forgiveness Paid Date 2021-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State