Search icon

ACCURACY ELECTRIC LLC - Florida Company Profile

Company Details

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

ACCURACY 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: 05 Apr 2011 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 12 Mar 2021 (4 years ago)
Document Number: L11000041687
FEI/EIN Number 451987063

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

Address: 4296 Raffia Palm Circle, NAPLES, FL, 34119, US
Mail Address: 4296 Raffia Palm Circle, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pedreros Edgar Sr. Manager 4296 Raffia Palm Circle, NAPLES, FL, 34119
Pedreros Stephen Manager 4296 Raffia Palm Circle, NAPLES, FL, 34119
Pedreros Edgar Sr. Agent 4296 Raffia Palm Cir, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000010637 FLORIDA SOLAR POWER ACTIVE 2020-01-23 2025-12-31 - 3031 4TH ST NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-12 4296 Raffia Palm Circle, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2021-03-31 Pedreros, Edgar, Sr. -
LC DISSOCIATION MEM 2021-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 4296 Raffia Palm Circle, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 4296 Raffia Palm Cir, NAPLES, FL 34119 -
LC DISSOCIATION MEM 2018-06-11 - -
LC AMENDMENT 2012-10-18 - -
CONVERSION 2011-04-05 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000119737. CONVERSION NUMBER 100000112531

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-03-31
CORLCDSMEM 2021-03-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-03
CORLCDSMEM 2018-06-11
ANNUAL REPORT 2018-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7580908400 2021-02-12 0455 PPP 4296 Raffia Palm Cir, Naples, FL, 34119-9677
Loan Status Date 2023-05-11
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21692
Loan Approval Amount (current) 21692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34119-9677
Project Congressional District FL-26
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State