Entity Name: | COPPER ELECTRICAL SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COPPER ELECTRICAL SOLUTIONS, 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: |
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: | 10 Jul 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: | L12000089347 |
FEI/EIN Number |
80-0832799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 261 N University Dr, Plantation, FL, 33324, US |
Mail Address: | 261 N University Dr, Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SC GLOBAL ADVICE LLC | Agent | - |
SANCHEZ ARENAS MARIO J | Manager | 261 N UNIVERSITY DR, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT | 2023-08-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 261 N University Dr, Suite 500, Plantation, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 261 N University Dr, Suite 500, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 261 N University Dr, Suite 500, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | SC Global Advice LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
LC Amendment | 2023-08-03 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
AMENDED ANNUAL REPORT | 2015-09-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State