Search icon

ALL POWER ELECTRIC & AIR, LLC

Company Details

Entity Name: ALL POWER ELECTRIC & AIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Sep 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Feb 2018 (7 years ago)
Document Number: L10000098968
FEI/EIN Number 273512167
Address: 5510 SW 4th Pl, CAPE CORAL, FL, 33914, US
Mail Address: 1217 East Cape Coral Pkwy STE 19, CAPE CORAL, FL, 33904, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS MICHELLE L Agent 5510 SW 4th Pl, CAPE CORAL, FL, 33914

Managing Member

Name Role Address
LEWIS MICHELLE L Managing Member 5510 SW 4th Pl, CAPE CORAL, FL, 33914
Lewis KEITH Managing Member 5510 SW 4th Pl, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003626 ALL POWER ELECTRIC & AIR ACTIVE 2017-01-10 2027-12-31 No data 1217 EAST CAPE CORAL PKWY STE 91, CAPE CORAL, FL, 33904
G16000059031 ALL POWER ELECTRIC EXPIRED 2016-06-15 2021-12-31 No data 1209 SE 9TH TER UNIT B, CAPE CORAL, FL, 33990
G10000087908 ALL POWER ELECTRIC EXPIRED 2010-09-24 2015-12-31 No data PO BOX 153123, CAPE CORAL, FL, 33915

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 5510 SW 4th Pl, #308, CAPE CORAL, FL 33914 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 5510 SW 4th Pl, #308, CAPE CORAL, FL 33914 No data
CHANGE OF MAILING ADDRESS 2022-11-22 5510 SW 4th Pl, #308, CAPE CORAL, FL 33914 No data
LC NAME CHANGE 2018-02-05 ALL POWER ELECTRIC & AIR, LLC No data
LC NAME CHANGE 2012-09-14 ALL POWER ELEC, LLC No data
REGISTERED AGENT NAME CHANGED 2012-04-30 LEWIS, MICHELLE L No data
REINSTATEMENT 2011-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000306757 LAPSED 2016-CC-003381-O ORANGE COUNTY COURT 2016-05-10 2021-05-16 $8,316.31 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL,, SUITE #2, ORLANDO, FL 32810

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-08-19
ANNUAL REPORT 2018-04-19
LC Name Change 2018-02-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State