Search icon

ON DEMAND ELECTRICAL SERVICES LLC

Company Details

Entity Name: ON DEMAND ELECTRICAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Oct 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Aug 2017 (7 years ago)
Document Number: L10000107073
FEI/EIN Number 273681984
Address: 2215 RIDGEWOOD CIRCLE, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 2215 RIDGEWOOD CIRCLE, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DOUGLAS LEAFORD A Agent 2215 Ridgewood Circle, Royal Palm Beach, FL, 33411

Manager

Name Role Address
DOUGLAS LEAFORD A Manager 2215 RIDGEWOOD CIRCLE, ROYAL PALM BEACH, FL, 33411
DOUGLAS KLESHIA Manager 2215 RIDGEWOOD CIRCLE, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-06 2215 RIDGEWOOD CIRCLE, ROYAL PALM BEACH, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 2215 Ridgewood Circle, Royal Palm Beach, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-16 2215 RIDGEWOOD CIRCLE, ROYAL PALM BEACH, FL 33411 No data
LC AMENDMENT 2017-08-22 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-28 DOUGLAS, LEAFORD A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000298248 ACTIVE 2024-SC-11810-O NINTH CIRCUIT, ORANGE COUNTY 2024-05-17 2029-05-17 $7228.37 CITY ELECTRIC SUPPLY COMPANY, 301 E PINE STREET, SUITE 525, ORLANDO

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-13
LC Amendment 2017-08-22
ANNUAL REPORT 2017-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State