Entity Name: | A AND G ELECTRICAL CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A AND G 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. |
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: | 15 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2022 (3 years ago) |
Document Number: | L13000024663 |
FEI/EIN Number |
46-2086788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7180 BERGAMO WAY, FT. MYERS, FL, 33966, US |
Mail Address: | 1295 CRESCENT STREET, YOUNGSTOWN, FL, 44502, US |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GULU KATHLEEN M | Managing Member | 1295 CRESCENT STREET, YOUNGSTOWN, OH, 44502 |
GULU GARY A | Authorized Person | 9539 GLADIOLUS BLOSSOM CT, FT. MYERS, FL, 33908 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2025-03-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-06 | 9539 GLADIOLUS BLOSSOM CT, FT. MYERS, FL 33908 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-26 | CAPITOL CORPORATE SERVICES, INC. | - |
REINSTATEMENT | 2022-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 7180 BERGAMO WAY, Unit 202, FT. MYERS, FL 33966 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2017-04-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-27 |
REINSTATEMENT | 2022-10-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-15 |
CORLCRACHG | 2017-04-06 |
ANNUAL REPORT | 2017-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State