Search icon

A.L. COVELL ELECTRIC LLC - Florida Company Profile

Company Details

Entity Name: A.L. COVELL ELECTRIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.L. COVELL 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: 15 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Apr 2020 (5 years ago)
Document Number: L11000093854
FEI/EIN Number 593549860

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

Address: 600 S. MAIN STREET, BROOKSVILLE, FL, 34601, US
Mail Address: PO BOX 877, Brooksville, FL, 34605, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COVELL Bryon Managing Member 600 S. MAIN STREET, BROOKSVILLE, FL, 34601
Covell ANITA Managing Member 600 S. MAIN STREET, BROOKSVILLE, FL, 34601
Covell Bryon Agent 600 S. MAIN STREET, BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000131544 B. COVELL AUTOMATION & DESIGN SERVICE EXPIRED 2019-12-12 2024-12-31 - 600 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-24 600 S. MAIN STREET, BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 2021-04-02 Covell, Bryon -
LC AMENDMENT 2020-04-21 - -
LC AMENDMENT 2014-10-23 - -
CONVERSION 2011-08-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P98000105920. CONVERSION NUMBER 300000115783

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-02
LC Amendment 2020-04-21
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State