Search icon

MARY WATT ELECTRIC, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARY WATT ELECTRIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Feb 2012 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2023 (2 years ago)
Document Number: L12000016335
FEI/EIN Number 45-4442378
Address: 1210 SW 2nd Ave, Okeechobee, FL, 34974, US
Mail Address: 1210 SW 2nd Ave, Okeechobee, FL, 34974, US
ZIP code: 34974
City: Okeechobee
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ray Johnnie AJr. Manager 1210 SW 2nd Ave, Okeechobee, FL, 34974
Ray Johnnie Agent 1210 SW 2nd Ave, Okeechobee, FL, 34974

Form 5500 Series

Employer Identification Number (EIN):
454442378
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027918 HOME FRONT ELECTRIC, SECURITY & SOUND EXPIRED 2013-03-21 2018-12-31 - 110 SE CRESTWOOD CIRCLE, STUART, FL, 34997
G13000027934 HOME FRONT SOLAR EXPIRED 2013-03-21 2018-12-31 - 110 SE CRESTWOOD CIRCLE, STUART, FL, 34997
G13000027938 WWW.CASH4SUNSHINE.COM EXPIRED 2013-03-21 2018-12-31 - 110 SE CRESTWOOD CIRCLE, JUPITER, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 1210 SW 2nd Ave, Okeechobee, FL 34974 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 1210 SW 2nd Ave, Okeechobee, FL 34974 -
CHANGE OF MAILING ADDRESS 2024-04-15 1210 SW 2nd Ave, Okeechobee, FL 34974 -
REINSTATEMENT 2023-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-10 Ray, Johnnie -

Documents

Name Date
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-05-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-05
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-24

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64500.00
Total Face Value Of Loan:
64500.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64500.00
Total Face Value Of Loan:
64500.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$64,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,915.25
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $64,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State