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. |
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 |
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 |
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 |
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