Search icon

LICENSED TO LIGHT ELECTRICAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: LICENSED TO LIGHT ELECTRICAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LICENSED TO LIGHT ELECTRICAL SERVICES 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: 02 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000023555
FEI/EIN Number 272024939

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

Address: 9993 Stella Palm Way, Fort Myers, FL, 33966, US
Mail Address: 9993 Stella Palm Way, Fort Myers, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jordan Terry President 9993 Stella Palm Way, Fort Myers, FL, 33966
Jordan Terry Vice President 9993 Stella Palm Way, Fort Myers, FL, 33966
JORDAN TERRY Agent 9993 Stella Palm Way, Fort Myers, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 9993 Stella Palm Way, #304, Fort Myers, FL 33966 -
CHANGE OF MAILING ADDRESS 2022-03-18 9993 Stella Palm Way, #304, Fort Myers, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 9993 Stella Palm Way, #304, Fort Myers, FL 33966 -

Documents

Name Date
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3568538308 2021-01-22 0455 PPS 11270 METRO PKWY, FORT MYERS, FL, 33966
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33966
Project Congressional District FL-19
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52734.79
Forgiveness Paid Date 2021-07-13
1160307800 2020-05-01 0455 PPP 11270 METRO PKWY, FORT MYERS, FL, 33966
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33966-0001
Project Congressional District FL-19
Number of Employees 9
NAICS code 221118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52895.21
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State