Search icon

ABSOLUTE POWER ELECTRIC LLC - Florida Company Profile

Company Details

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

ABSOLUTE POWER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: L10000070563
FEI/EIN Number 208011111

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

Address: 4309 Burtonwood Drive, PENSACOLA, FL, 32514, US
Mail Address: 4309 Burtonwood Drive, PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELEI CHRISTOPHER J Manager 4309 Burtonwood Drive, PENSACOLA, FL, 32514
MELEI CHRISTOPHER J Agent 4309 Burtonwood Drive, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-03-17 - -
REINSTATEMENT 2017-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 4309 Burtonwood Drive, PENSACOLA, FL 32514 -
REGISTERED AGENT NAME CHANGED 2015-01-12 MELEI, CHRISTOPHER J -
REINSTATEMENT 2015-01-12 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 4309 Burtonwood Drive, PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 2015-01-12 4309 Burtonwood Drive, PENSACOLA, FL 32514 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-08-04
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
LC Amendment 2017-03-17
REINSTATEMENT 2017-01-26
REINSTATEMENT 2015-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State