Search icon

AD ELECTRIC GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AD ELECTRIC GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Aug 2010 (15 years ago)
Document Number: L10000083305
FEI/EIN Number 273201295
Mail Address: 1512 East John Sims Pkwy, Niceville, FL, 32578, US
Address: 1512 east john sims pkwy, NICEVILLE, FL, 32578, US
ZIP code: 32578
City: Niceville
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARAWAN DONALD Manager 1512 East John Sims Pkwy, Niceville, FL, 32578
WILLIAMS TROY Manager 1512 East John Sims Pkwy, Niceville, FL, 32578
BRECHTEL DAVID Manager 1512 East John Sims Pkwy, Niceville, FL, 32578
BRECHTEL DAVID Secretary 1512 East John Sims Pkwy, Niceville, FL, 32578
BRECHTEL DAVID Treasurer 1512 East John Sims Pkwy, Niceville, FL, 32578
SPIEGEL & UTRERA, P.A. Agent 1840 SW 22ND ST., MIAMI, FL, 33145

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
850-279-4639
Contact Person:
DAVID BRECHTEL
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3387021

Unique Entity ID

Unique Entity ID:
SFW2VNPERCL8
CAGE Code:
63KQ9
UEI Expiration Date:
2026-03-28

Business Information

Activation Date:
2025-04-01
Initial Registration Date:
2010-08-13

Commercial and government entity program

CAGE number:
63KQ9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-01
CAGE Expiration:
2030-04-01
SAM Expiration:
2026-03-28

Contact Information

POC:
DAVID BRECHTEL

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-18 1512 east john sims pkwy, #332, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-06 1512 east john sims pkwy, #332, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-06

USAspending Awards / Financial Assistance

Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
400000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
196100.00
Total Face Value Of Loan:
196100.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$196,100
Date Approved:
2020-04-28
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $196,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State