Entity Name: | IDEAL ELECTRIC, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IDEAL 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. |
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: | 01 Jul 2010 (15 years ago) |
Date of dissolution: | 26 Jun 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jun 2022 (3 years ago) |
Document Number: | L10000070214 |
FEI/EIN Number |
272982328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 688 S. RIDGEWOOD AVENUE, ORMOND BEACH, FL, 32174, US |
Mail Address: | 688 S. RIDGEWOOD AVENUE, ORMOND BEACH, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRICKLAND ROBERT L | Managing Member | 688 S. RIDGEWOOD AVENUE, ORMOND BEACH, FL, 32174 |
MCMULLAN GLENN K | Managing Member | 2292 ROBINHOOD TRAIL, SOUTH DAYTONA, FL, 32119 |
STRICKLAND ROBERT L | Agent | 688 S RIGDEWOOD AVENUE, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-06-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-24 | 688 S RIGDEWOOD AVENUE, ORMOND BEACH, FL 32174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-18 | 688 S. RIDGEWOOD AVENUE, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2011-01-18 | 688 S. RIDGEWOOD AVENUE, ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-18 | STRICKLAND, ROBERT LJR | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-06-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State