Search icon

SB POWER ELECTRIC LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SB POWER ELECTRIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SB POWER 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: 13 Dec 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 May 2020 (5 years ago)
Document Number: L12000155552
FEI/EIN Number 61-1703662

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

Address: 727 Marion Oaks Manor, OCALA, FL, 34473, US
Mail Address: 727 Marion Oaks Manor, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAGASTUME CLARIBEL Manager 727 Marion Oaks Manor, OCALA, FL, 34473
CLARIBEL SAGASTUME Agent 727 Marion Oaks Manor, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 727 Marion Oaks Manor, OCALA, FL 34473 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 727 Marion Oaks Manor, OCALA, FL 34473 -
CHANGE OF MAILING ADDRESS 2024-04-29 727 Marion Oaks Manor, OCALA, FL 34473 -
REGISTERED AGENT NAME CHANGED 2021-11-01 CLARIBEL, SAGASTUME -
LC NAME CHANGE 2020-05-08 SB POWER ELECTRIC LLC -
AMENDMENT 2019-05-16 - -
REINSTATEMENT 2019-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2016-12-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-11-01
AMENDED ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2021-04-30
LC Name Change 2020-05-08
ANNUAL REPORT 2020-04-26
Amendment 2019-05-16
REINSTATEMENT 2019-05-07

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31250
Current Approval Amount:
31250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31706.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State