Entity Name: | LEWIS ELECTRICAL DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEWIS ELECTRICAL DESIGN, 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. |
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: | 28 Sep 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000093777 |
FEI/EIN Number |
901031157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11704 Painted Hills Lane, TAMPA, FL, 33624, US |
Mail Address: | 11704 Painted Hills Lane, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS JEREL | owne | 11704 Painted Hills Lane, TAMPA, FL, 33624 |
LEWIS JASON | Manager | 1523 RIDGE AVE, CLEARWATER, FL, 33755 |
LEWIS JEREL | Agent | 11704 Painted Hills Lane, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-08 | LEWIS, JEREL | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-08 | 11704 Painted Hills Lane, TAMPA, FL 33624 | - |
LC AMENDMENT | 2018-05-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 11704 Painted Hills Lane, TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 11704 Painted Hills Lane, TAMPA, FL 33624 | - |
REINSTATEMENT | 2010-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
LC Amendment | 2018-05-07 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-02-26 |
REINSTATEMENT | 2010-11-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State