Search icon

ACCURACY ELECTRIC LLC

Company Details

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

Agent

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

Manager

Name Role Address
Pedreros Edgar Sr. Manager 4296 Raffia Palm Circle, NAPLES, FL, 34119
Pedreros Stephen Manager 4296 Raffia Palm Circle, 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 No data 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 No data
REGISTERED AGENT NAME CHANGED 2021-03-31 Pedreros, Edgar, Sr. No data
LC DISSOCIATION MEM 2021-03-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 4296 Raffia Palm Circle, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 4296 Raffia Palm Cir, NAPLES, FL 34119 No data
LC DISSOCIATION MEM 2018-06-11 No data No data
LC AMENDMENT 2012-10-18 No data No data
CONVERSION 2011-04-05 No data 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

Date of last update: 02 Feb 2025

Sources: Florida Department of State