Search icon

JAMES GOFFE ELECTRICAL CONTRACTORS LLC - Florida Company Profile

Company Details

Entity Name: JAMES GOFFE ELECTRICAL CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES GOFFE ELECTRICAL CONTRACTORS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000037103
FEI/EIN Number 45-5342028

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

Address: 2825 Parkway St., LAKELAND, FL, 33811, US
Mail Address: 2825 Parkway St., LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOFFE JAMES A Managing Member 2825 Parkway St. Suite 11, LAKELAND, FL, 33811
JAMES GOFFE A Agent 2825 Parkway St., LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 JAMES, GOFFE Allen -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000542021 ACTIVE 6:21-AP-00070-KSJ MIDDLE DISTRICT OF FLORIDA 2021-10-14 2026-10-25 $$30,000 SONEET R. KAPILA AS CHAPTER 7 TRUSTEE, 1000 S. FEDERAL HIGHWAY, 200, FT. LAUDERDALE, FL 33316
J22000096547 ACTIVE 2020-SC-050874-O NINTH CIRCUIT ORANGE COUNTY 2021-09-01 2027-02-24 $6934.00 CITY ELECTRIC SUPPLY COMPANY, 2301 MAITLAND CENTER PARKWAY, SUITE 300, MAITLAND, FL 32751

Documents

Name Date
REINSTATEMENT 2023-07-19
REINSTATEMENT 2021-10-20
REINSTATEMENT 2020-10-27
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6412377309 2020-04-30 0455 PPP 2825 PARKWAY ST, LAKELAND, FL, 33811-1392
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20260
Loan Approval Amount (current) 20260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33811-1392
Project Congressional District FL-15
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20491.46
Forgiveness Paid Date 2021-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State