Entity Name: | ELECTRICO THERMO INDUSTRIAL CA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELECTRICO THERMO INDUSTRIAL CA 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. |
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: | 15 Jul 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 May 2022 (3 years ago) |
Document Number: | L11000081680 |
FEI/EIN Number |
900743901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8872 N Isles Circle, TAMARAC, FL, 33321, US |
Mail Address: | 5881 NW151 Street, Miami Lakes, FL, 33014, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIGAUD VICTOR | Managing Member | 8872 N Isles Circle, Tamarc, FL, 33321 |
RIGAUD DAIRENE E | Manager | 8872 N Isle Cirle, Tamarac, FL, 33321 |
RIGAUD MANUEL A | Manager | 8872 N Isles Circle, Tamarac, FL, 33321 |
RIGAUD VICTOR | Agent | 5881 NW 151 Street, Miami Lakes, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 8872 N Isles Circle, TAMARAC, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 8872 N Isles Circle, TAMARAC, FL 33321 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 5881 NW 151 Street, 215, Miami Lakes, FL 33014 | - |
LC AMENDMENT | 2022-05-25 | - | - |
LC AMENDMENT | 2022-05-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-07 |
LC Amendment | 2022-05-25 |
LC Amendment | 2022-05-16 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State