Search icon

JIM SCHIEBREL ELCTRIC, LLC - Florida Company Profile

Company Details

Entity Name: JIM SCHIEBREL ELCTRIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JIM SCHIEBREL ELCTRIC, 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: 17 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000009293
FEI/EIN Number 20-0308296

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

Address: 621 East Cypress st., Arcadia, FL, 34266, US
Mail Address: 621 East Cypress st., Arcadia, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIEBREL JAMES J Managing Member 621 East Cypress st., Arcadia, FL, 34266
Mealey Susan E Auth 621 East Cypress st., Arcadia, FL, 34266
SCHIEBREL JAMES J Agent 621 East Cypress st., Arcadia, FL, 34266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-26 621 East Cypress st., Arcadia, FL 34266 -
CHANGE OF MAILING ADDRESS 2014-01-26 621 East Cypress st., Arcadia, FL 34266 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-26 621 East Cypress st., Arcadia, FL 34266 -
CONVERSION 2013-01-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000115536. CONVERSION NUMBER 900000128699

Documents

Name Date
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State