Search icon

CLG ELECTRICAL CONTRACTOR'S LLC - Florida Company Profile

Company Details

Entity Name: CLG ELECTRICAL CONTRACTOR'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLG ELECTRICAL CONTRACTOR'S 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: 23 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Aug 2012 (13 years ago)
Document Number: L11000073178
FEI/EIN Number NOT APPLICABLE

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

Address: 453 Grampian Highlands DR., SAINT JOHNS, FL, 32259, US
Mail Address: 453 Grampian Highlands DR., SAINT JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ CARLOS M Manager 453 Grampian Highlands DR., SAINT JOHNS, FL, 32259
SILVA GLORIA Managing Member 453 Grampian Highlands DR., SAINT JOHNS, FL, 32259
LOPEZ CARLOS M Agent 453 Grampian Highlands DR., SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-04 453 Grampian Highlands DR., SAINT JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2014-02-04 453 Grampian Highlands DR., SAINT JOHNS, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-04 453 Grampian Highlands DR., SAINT JOHNS, FL 32259 -
LC AMENDMENT 2012-08-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-07-16
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State